Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RT
Director Name | Mohammed Tanveer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 130 Sutherland Avenue Newcastle Tyne & Wear NE4 9NR |
Secretary Name | Muhammad Tabsheer Alam |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 January 2003) |
Role | Student |
Correspondence Address | 9 Westbourne Road Sunderland Tyne & Wear SR1 3SQ |
Secretary Name | Rukhsana Tanveer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 130 Sutherland Avenue Newcastle Tyne & Wear NE4 9NR |
Director Name | Mr Mehmood Mohammed |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Wingrove Gardens Newcastle Tyne & Wear NE4 9PE |
Secretary Name | Mr Mehmood Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Wingrove Gardens Newcastle Tyne & Wear NE4 9PE |
Director Name | Zia Ur Rehman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 147 Alexandra Road Ashington Northumberland NE63 9LA |
Secretary Name | Muhammad Tabsheer Alam |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2009) |
Role | It Coordinator |
Correspondence Address | 210 Hampstead Road Newcastle Upon Tyne Tyne & Wear NE4 8TP |
Director Name | Amina Tabsheer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 41 Hampstead Road Newcastle Tyne & Wear NE4 8AD |
Director Name | Saima Umair |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Bentinck Road Newcastle Upon Tyne NE4 6UX |
Director Name | Mr Syed Umair Moiz Qadri |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 June 2009(7 years after company formation) |
Appointment Duration | 5 years (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Bentinck Road Newcastle Upon Tyne NE4 6UX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | dotvisionsystems.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4620662 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit S 321 Mayoral Way Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Syed Umair Qadri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,783 |
Cash | £2,764 |
Current Liabilities | £27,597 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from 137 Bentinck Road Newcastle upon Tyne NE4 6UX to Unit S 321 Mayoral Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RT on 19 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Saima Umair as a director on 1 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Saima Umair as a director on 1 September 2014 (1 page) |
11 November 2014 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 October 2014 | Appointment of Mr Syed Umair Qadri as a director on 1 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Syed Umair Qadri as a director on 1 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Syed Umair Moiz Qadri as a director on 10 June 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Registered office address changed from 36 Middleton Avenue Newcastle upon Tyne Tyne & Wear NE4 9NB England on 25 January 2011 (1 page) |
5 August 2010 | Director's details changed for Mr Syed Umair Moiz Qadri on 1 February 2010 (2 pages) |
5 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Mr Syed Umair Moiz Qadri on 1 February 2010 (2 pages) |
5 August 2010 | Director's details changed for Saima Umair on 1 February 2010 (2 pages) |
5 August 2010 | Director's details changed for Saima Umair on 1 February 2010 (2 pages) |
24 March 2010 | Registered office address changed from 117 Cedar Road Newcastle upon Tyne Tyne & Wear NE4 9PE on 24 March 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Director's change of particulars / saima umair / 25/05/2009 (1 page) |
4 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 July 2009 | Director appointed mr syed umair moiz qadri (1 page) |
14 July 2009 | Appointment terminated director amina tabsheer (1 page) |
14 July 2009 | Appointment terminated secretary muhammad alam (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 10/06/06; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Return made up to 10/06/05; full list of members
|
30 June 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 282 b stanhope street newcastle upon tyne NE4 5JU (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Ad 01/06/04-30/06/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 January 2004 | Return made up to 10/06/03; full list of members
|
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (9 pages) |