MALL VISION LIMITED
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG

Company number 05677293
Status Liquidation
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators statement of receipts and payments to 19 March 2016; Registered office address changed from 6B Old Market Place Altrincham Cheshire WA14 4NP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 15 May 2015; Court order insolvency:re block transfer replacement of liq. The most likely internet sites of MALL VISION LIMITED are www.mallvision.co.uk, and www.mall-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mall Vision Limited is a Private Limited Company. The company registration number is 05677293. Mall Vision Limited has been working since 17 January 2006. The present status of the company is Liquidation. The registered address of Mall Vision Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . SOUTHERN, Amanda Jane is a Secretary of the company. SOUTHERN, Andrew John is a Director of the company. WILDE, Simon George is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PAGET, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SOUTHERN, Amanda Jane
Appointed Date: 17 January 2006

Director
SOUTHERN, Andrew John
Appointed Date: 17 January 2006
63 years old

Director
WILDE, Simon George
Appointed Date: 17 January 2006
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Director
PAGET, John
Resigned: 05 November 2011
Appointed Date: 01 January 2007
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 January 2006
Appointed Date: 17 January 2006

MALL VISION LIMITED Events

03 May 2016
Liquidators statement of receipts and payments to 19 March 2016
15 May 2015
Registered office address changed from 6B Old Market Place Altrincham Cheshire WA14 4NP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 15 May 2015
14 May 2015
Court order insolvency:re block transfer replacement of liq
14 May 2015
Appointment of a voluntary liquidator
03 Apr 2012
Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX on 3 April 2012
...
... and 25 more events
23 Feb 2006
New secretary appointed
23 Feb 2006
New director appointed
17 Jan 2006
Secretary resigned
17 Jan 2006
Director resigned
17 Jan 2006
Incorporation

MALL VISION LIMITED Charges

22 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…