Company NameDot Vision Systems Ltd
Company StatusDissolved
Company Number04457648
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Syed Umair Qadri
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S 321 Mayoral Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RT
Director NameMohammed Tanveer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address130 Sutherland Avenue
Newcastle
Tyne & Wear
NE4 9NR
Secretary NameMuhammad Tabsheer Alam
NationalityPakistani
StatusResigned
Appointed20 June 2002(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 January 2003)
RoleStudent
Correspondence Address9 Westbourne Road
Sunderland
Tyne & Wear
SR1 3SQ
Secretary NameRukhsana Tanveer
NationalityBritish
StatusResigned
Appointed08 January 2003(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address130 Sutherland Avenue
Newcastle
Tyne & Wear
NE4 9NR
Director NameMr Mehmood Mohammed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Wingrove Gardens
Newcastle
Tyne & Wear
NE4 9PE
Secretary NameMr Mehmood Mohammed
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years after company formation)
Appointment Duration9 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Wingrove Gardens
Newcastle
Tyne & Wear
NE4 9PE
Director NameZia Ur Rehman
Date of BirthMay 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2004(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2005)
RoleCompany Director
Correspondence Address147 Alexandra Road
Ashington
Northumberland
NE63 9LA
Secretary NameMuhammad Tabsheer Alam
NationalityPakistani
StatusResigned
Appointed01 April 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2009)
RoleIt Coordinator
Correspondence Address210 Hampstead Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8TP
Director NameAmina Tabsheer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2009)
RoleCompany Director
Correspondence Address41 Hampstead Road
Newcastle
Tyne & Wear
NE4 8AD
Director NameSaima Umair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Bentinck Road
Newcastle Upon Tyne
NE4 6UX
Director NameMr Syed Umair Moiz Qadri
Date of BirthApril 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed10 June 2009(7 years after company formation)
Appointment Duration5 years (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Bentinck Road
Newcastle Upon Tyne
NE4 6UX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitedotvisionsystems.com
Email address[email protected]
Telephone0191 4620662
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit S 321 Mayoral Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Syed Umair Qadri
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,783
Cash£2,764
Current Liabilities£27,597

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Registered 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 2014Termination of appointment of Saima Umair as a director on 1 September 2014 (1 page)
18 November 2014Termination of appointment of Saima Umair as a director on 1 September 2014 (1 page)
11 November 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
22 October 2014Appointment of Mr Syed Umair Qadri as a director on 1 September 2014 (2 pages)
22 October 2014Appointment of Mr Syed Umair Qadri as a director on 1 September 2014 (2 pages)
13 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Termination of appointment of Syed Umair Moiz Qadri as a director on 10 June 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Registered office address changed from 36 Middleton Avenue Newcastle upon Tyne Tyne & Wear NE4 9NB England on 25 January 2011 (1 page)
5 August 2010Director's details changed for Mr Syed Umair Moiz Qadri on 1 February 2010 (2 pages)
5 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Mr Syed Umair Moiz Qadri on 1 February 2010 (2 pages)
5 August 2010Director's details changed for Saima Umair on 1 February 2010 (2 pages)
5 August 2010Director's details changed for Saima Umair on 1 February 2010 (2 pages)
24 March 2010Registered office address changed from 117 Cedar Road Newcastle upon Tyne Tyne & Wear NE4 9PE on 24 March 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Director's change of particulars / saima umair / 25/05/2009 (1 page)
4 August 2009Return made up to 10/06/09; full list of members (4 pages)
15 July 2009Director appointed mr syed umair moiz qadri (1 page)
14 July 2009Appointment terminated director amina tabsheer (1 page)
14 July 2009Appointment terminated secretary muhammad alam (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 10/06/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 10/06/07; full list of members (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Return made up to 10/06/06; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 August 2005Secretary's particulars changed (1 page)
30 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 June 2005New secretary appointed (2 pages)
25 February 2005Director resigned (1 page)
10 September 2004New director appointed (2 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
20 August 2004Return made up to 10/06/04; full list of members (6 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 282 b stanhope street newcastle upon tyne NE4 5JU (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Ad 01/06/04-30/06/04 £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 January 2004Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(6 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
10 June 2002Incorporation (9 pages)