Company NameVideoquest Limited
Company StatusDissolved
Company Number01473356
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRichard Stanley French
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(11 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 15 January 2008)
RoleElectrical Engineer
Correspondence Address120 Bedford Road
Ruislip
Middlesex
HA4 6LZ
Secretary NameNicola French French
NationalityBritish
StatusClosed
Appointed21 December 2000(20 years, 11 months after company formation)
Appointment Duration7 years (closed 15 January 2008)
RoleCompany Director
Correspondence Address8 Whitehall Close
Uxbridge
Middlesex
UB8 2DJ
Secretary NameChristine Hazel French
NationalityBritish
StatusResigned
Appointed13 June 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address120 Bedford Road
Ruislip
Middlesex
HA4 6LZ

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,339
Cash£30,265
Current Liabilities£33,453

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 July 2004Return made up to 13/07/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
2 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 September 2001Return made up to 13/06/01; full list of members (5 pages)
27 July 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (1 page)
28 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
11 July 2000Return made up to 13/06/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 July 1999Return made up to 13/06/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 July 1998Return made up to 13/06/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 July 1997Return made up to 13/06/97; no change of members (4 pages)
20 January 1997Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 July 1996Return made up to 13/06/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)