About

Registered Number: 04475286
Date of Incorporation: 02/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: Wilne House, 10 Salisbury Street, Long Eaton, Nottingham, NG10 1BA,

 

Founded in 2002, Supporting Vision Ltd has its registered office in Long Eaton, Nottingham, it's status in the Companies House registry is set to "Dissolved". Barker, Sarah Jane Natasha is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Sarah Jane Natasha 10 July 2002 07 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
TM02 - Termination of appointment of secretary 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 14 May 2013
CH01 - Change of particulars for director 15 February 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 15 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AD01 - Change of registered office address 11 November 2010
CH01 - Change of particulars for director 11 November 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 03 July 2008
395 - Particulars of a mortgage or charge 30 January 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 05 February 2004
225 - Change of Accounting Reference Date 05 February 2004
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.