Company NameTransworld Intervideo Limited
Company StatusDissolved
Company Number01213277
CategoryPrivate Limited Company
Incorporation Date21 May 1975(48 years, 11 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Trevor George Nash
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(16 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a Boundary Road
St Johns Wood
London
NW8 0RG
Secretary NameDavid Nash
NationalityBritish
StatusClosed
Appointed03 April 1998(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address32 Goldsborough Crescent
Chingford
London
E4 6PZ
Director NameMrs Valerie Anne Nash
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 1998)
RoleFinancial Director
Correspondence Address10 Chalton Drive
London
N2 0QW
Secretary NameMrs Valerie Anne Nash
NationalityBritish
StatusResigned
Appointed12 February 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address10 Chalton Drive
London
N2 0QW

Location

Registered Address87 Boundary Road
St Johns Wood
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,488
Cash£176
Current Liabilities£7,473

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
23 April 2001Application for striking-off (1 page)
23 January 2001Return made up to 02/01/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
13 January 1998Return made up to 02/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1997Return made up to 13/01/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (11 pages)