Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEW CITY VISION HOLDINGS LIMITED
Company Information for

NEW CITY VISION HOLDINGS LIMITED

13 NEWTON PLACE, GLASGOW, G3 7PR,
Company Registration Number
SC291855
Private Limited Company
Active

Company Overview

About New City Vision Holdings Ltd
NEW CITY VISION HOLDINGS LIMITED was founded on 2005-10-18 and has its registered office in . The organisation's status is listed as "Active". New City Vision Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NEW CITY VISION HOLDINGS LIMITED
 
Legal Registered Office
13 NEWTON PLACE
GLASGOW
G3 7PR
Other companies in G3
 
Filing Information
Company Number SC291855
Company ID Number SC291855
Date formed 2005-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB917900616  
Last Datalog update: 2025-02-05 11:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CITY VISION HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW CITY VISION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CANNON
Director 2005-11-11
OWEN KIRK
Director 2005-11-11
HARRY JOSEPH O'DONNELL
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWIS ROBERT CITRIN
Company Secretary 2008-08-31 2009-11-24
DAVID LEWIS ROBERT CITRIN
Director 2007-01-23 2009-11-24
ROBERT MURRAY ROBERTSON
Company Secretary 2006-09-19 2008-08-31
ROBERT MURRAY ROBERTSON
Director 2006-03-16 2008-08-31
SF SECRETARIES LIMITED
Company Secretary 2005-10-18 2005-11-11
SF SECRETARIES LIMITED
Nominated Director 2005-10-18 2005-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CANNON NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MICHAEL CANNON CANNON KIRK FENLAND LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-02-14
MICHAEL CANNON LINDSEY-CAISTOR DEVELOPMENTS LIMITED Director 2007-06-15 CURRENT 2005-06-27 Active
MICHAEL CANNON POPPYFIELDS (MANEA) LIMITED Director 2006-12-19 CURRENT 2006-10-04 Active
MICHAEL CANNON NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active
MICHAEL CANNON OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
MICHAEL CANNON NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active
MICHAEL CANNON BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-02-13 CURRENT 2000-08-18 Active
MICHAEL CANNON BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
MICHAEL CANNON BISHOP LOCH (MACDONALD) LIMITED Director 2000-03-01 CURRENT 1999-12-01 Active
MICHAEL CANNON CANNON KIRK (NORTHERN) LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active
MICHAEL CANNON ROSSMERE DEVELOPMENTS LIMITED Director 1998-09-03 CURRENT 1998-06-18 Active
MICHAEL CANNON FRIARGATE COVENTRY DEVELOPMENT LIMITED Director 1998-06-11 CURRENT 1998-03-24 Active
MICHAEL CANNON CANNON KIRK DEVELOPMENTS LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
MICHAEL CANNON CANNON KIRK PROPERTY LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
MICHAEL CANNON COASTVIEW DEVELOPMENTS LIMITED Director 1998-03-12 CURRENT 1997-07-11 Active
MICHAEL CANNON MBA PROPERTY CONSULTANTS LIMITED Director 1998-01-21 CURRENT 1998-01-21 Active
MICHAEL CANNON CANNON KIRK (UK) LIMITED Director 1997-12-09 CURRENT 1997-07-11 Active
OWEN KIRK ALEDO HOLDCO (UK) LIMITED Director 2017-06-15 CURRENT 2017-05-19 Active
OWEN KIRK NEW CITY VISION (DRUMCHAPEL) LIMITED Director 2012-03-06 CURRENT 2006-02-28 Active
OWEN KIRK NEW CITY VISION (RENTON) LIMITED Director 2010-01-13 CURRENT 2009-11-10 Active
OWEN KIRK NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
OWEN KIRK CANNON KIRK FENLAND LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-02-14
OWEN KIRK LINDSEY-CAISTOR DEVELOPMENTS LIMITED Director 2007-06-15 CURRENT 2005-06-27 Active
OWEN KIRK POPPYFIELDS (MANEA) LIMITED Director 2006-12-19 CURRENT 2006-10-04 Active
OWEN KIRK NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active
OWEN KIRK OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
OWEN KIRK NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active
OWEN KIRK BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-02-13 CURRENT 2000-08-18 Active
OWEN KIRK BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
OWEN KIRK BISHOP LOCH (MACDONALD) LIMITED Director 2000-03-01 CURRENT 1999-12-01 Active
OWEN KIRK ROSSMERE DEVELOPMENTS LIMITED Director 1998-09-03 CURRENT 1998-06-18 Active
OWEN KIRK FRIARGATE COVENTRY DEVELOPMENT LIMITED Director 1998-06-11 CURRENT 1998-03-24 Active
OWEN KIRK CANNON KIRK DEVELOPMENTS LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
OWEN KIRK CANNON KIRK PROPERTY LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
OWEN KIRK COASTVIEW DEVELOPMENTS LIMITED Director 1998-03-12 CURRENT 1997-07-11 Active
OWEN KIRK MBA PROPERTY CONSULTANTS LIMITED Director 1998-03-12 CURRENT 1998-01-21 Active
OWEN KIRK CANNON KIRK (UK) LIMITED Director 1997-12-09 CURRENT 1997-07-11 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (MMR) MAXWELL ROAD LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (ROTHESAY) LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (CARMYLE) LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (GARTLOCH) LIMITED Director 2017-07-28 CURRENT 2002-10-23 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Liquidation
HARRY JOSEPH O'DONNELL EDISTON HOMES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
HARRY JOSEPH O'DONNELL ENERGETICS ELECTRICITY CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-06-21 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL ENERGETICS GAS CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-08-31 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL NEW CITY VISION (RENTON) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
HARRY JOSEPH O'DONNELL ONECITY LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (MANCHESTER) LIMITED Director 2007-02-20 CURRENT 2005-10-20 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (DRUMCHAPEL) LIMITED Director 2006-03-07 CURRENT 2006-02-28 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2014-08-29
HARRY JOSEPH O'DONNELL OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active
HARRY JOSEPH O'DONNELL BELL'S MILLS LIMITED Director 2002-05-17 CURRENT 2002-02-28 Dissolved 2017-11-16
HARRY JOSEPH O'DONNELL FORTHBAY LIMITED Director 2001-08-27 CURRENT 1999-04-23 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-01-30 CURRENT 2000-08-18 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH (MACDONALD) LIMITED Director 2000-02-18 CURRENT 1999-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15Unaudited abridged accounts made up to 2023-10-31
2024-12-12CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-03-28Previous accounting period shortened from 31/03/24 TO 31/10/23
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-01-30Unaudited abridged accounts made up to 2022-03-31
2022-12-21Compulsory strike-off action has been discontinued
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-15CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-03-15DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2018-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN KIRK
2018-01-20DISS40Compulsory strike-off action has been discontinued
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-17AR0101/10/14 ANNUAL RETURN FULL LIST
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2014-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-06AR0101/10/13 ANNUAL RETURN FULL LIST
2013-07-06DISS40Compulsory strike-off action has been discontinued
2013-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-06-18AUDAUDITOR'S RESIGNATION
2013-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2013-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-30AR0101/10/12 ANNUAL RETURN FULL LIST
2012-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2012-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-28AR0101/10/11 FULL LIST
2011-07-16DISS40DISS40 (DISS40(SOAD))
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2011-07-01GAZ1FIRST GAZETTE
2011-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2011-02-16DISS40DISS40 (DISS40(SOAD))
2011-02-15AR0101/10/10 FULL LIST
2011-01-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-12-03GAZ1FIRST GAZETTE
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID CITRIN
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CITRIN
2009-10-28AR0101/10/09 FULL LIST
2009-03-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-19288aSECRETARY APPOINTED DAVID LEWIS ROBERT CITRIN
2008-10-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-10-09190LOCATION OF DEBENTURE REGISTER
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT ROBERTSON
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-02225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2007-09-28Registered office changed on 28/09/07 from:\silverwells house, 114 cadzow street, hamilton, ML3 6HP
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-23363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-02288aNEW SECRETARY APPOINTED
2006-07-21123NC INC ALREADY ADJUSTED 11/11/05
2006-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-21RES04£ NC 1000/2000 11/11/0
2006-07-2188(2)RAD 11/11/05--------- £ SI 1899@1=1899 £ IC 101/2000
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bSECRETARY RESIGNED
2006-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-07-1488(2)RAD 11/11/05--------- £ SI 100@1=100 £ IC 1/101
2006-07-14Registered office changed on 14/07/06 from:\semple fraser LLP, 80 george street, edinburgh, EH2 3BU
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEW CITY VISION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-04
Proposal to Strike Off2013-04-05
Proposal to Strike Off2011-07-01
Proposal to Strike Off2010-12-03
Fines / Sanctions
No fines or sanctions have been issued against NEW CITY VISION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NEW CITY VISION HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEW CITY VISION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CITY VISION HOLDINGS LIMITED
Trademarks
We have not found any records of NEW CITY VISION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CITY VISION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEW CITY VISION HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEW CITY VISION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEW CITY VISION HOLDINGS LIMITEDEvent Date2014-04-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEW CITY VISION HOLDINGS LIMITEDEvent Date2013-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEW CITY VISION HOLDINGS LIMITEDEvent Date2011-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEW CITY VISION HOLDINGS LIMITEDEvent Date2010-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW CITY VISION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW CITY VISION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.