About

Registered Number: 03780140
Date of Incorporation: 01/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: 44 Deveron Close, Plymouth, Devon, PL7 2YF

 

Forward Vision 2000 Ltd was registered on 01 June 1999 and has its registered office in Devon, it's status is listed as "Dissolved". There are 2 directors listed for Forward Vision 2000 Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David William 14 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Helen 14 June 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 16 July 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AR01 - Annual Return 19 June 2013
AR01 - Annual Return 19 June 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 29 March 2010
RESOLUTIONS - N/A 24 February 2010
AR01 - Annual Return 24 February 2010
RT01 - Application for administrative restoration to the register 23 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 30 June 2009
DISS40 - Notice of striking-off action discontinued 28 April 2009
AA - Annual Accounts 27 April 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363a - Annual Return 15 September 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 14 September 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 04 April 2001
363s - Annual Return 26 June 2000
395 - Particulars of a mortgage or charge 06 October 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
CERTNM - Change of name certificate 29 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.