About

Registered Number: 04562814
Date of Incorporation: 15/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2018 (5 years and 6 months ago)
Registered Address: Two Snowhill, Birmingham, B4 6GA

 

Phase Vision Ltd was registered on 15 October 2002 with its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Huntley, Jonathan Mark, Professor is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTLEY, Jonathan Mark, Professor 15 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2018
LIQ14 - N/A 29 May 2018
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2017
LIQ10 - N/A 11 September 2017
4.68 - Liquidator's statement of receipts and payments 11 April 2017
LIQ MISC - N/A 07 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2016
4.40 - N/A 28 September 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2016
AD01 - Change of registered office address 02 January 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2014
2.24B - N/A 18 March 2014
2.34B - N/A 11 March 2014
2.34B - N/A 11 March 2014
2.24B - N/A 22 October 2013
2.16B - N/A 20 September 2013
2.23B - N/A 10 June 2013
2.17B - N/A 25 May 2013
CH01 - Change of particulars for director 23 April 2013
AD01 - Change of registered office address 04 April 2013
2.12B - N/A 03 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 29 March 2012
RESOLUTIONS - N/A 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
TM01 - Termination of appointment of director 16 February 2012
RESOLUTIONS - N/A 19 January 2012
AP01 - Appointment of director 19 January 2012
SH01 - Return of Allotment of shares 19 January 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 02 March 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
RESOLUTIONS - N/A 02 September 2010
SH01 - Return of Allotment of shares 02 September 2010
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AP01 - Appointment of director 21 October 2009
225 - Change of Accounting Reference Date 09 September 2009
RESOLUTIONS - N/A 04 June 2009
RESOLUTIONS - N/A 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
123 - Notice of increase in nominal capital 04 June 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
225 - Change of Accounting Reference Date 07 October 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.