Company NameElectric Video Limited
Company StatusDissolved
Company Number01525081
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAdam Hugh Cole
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(16 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address19 Chepstow Crescent
London
W11 3EA
Director NameSteven Hughes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address6 Vara De Rey
Telepost Box 78
07800
Ibiza
Spain
Secretary NameSteven Hughes
NationalityBritish
StatusClosed
Appointed10 June 1998(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address6 Vara De Rey
Telepost Box 78
07800
Ibiza
Spain
Director NameJanet Cook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address142 Elgin Avenue
London
W9 2NS
Director NameSteven Hughes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address142 Elgin Avenue
London
W9 2NS
Director NameVictor Marchant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressFlat 4
134-136 Elgin Avenue
London
W9 9BX
Secretary NameVictor Marchant
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressFlat 4
134-136 Elgin Avenue
London
W9 9BX

Location

Registered AddressRoxburghe House
273/287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£52,380
Current Liabilities£59,234

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2004Return made up to 31/03/04; full list of members (8 pages)
2 June 2003Return made up to 31/03/03; full list of members (8 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Accounts for a small company made up to 30 September 2000 (7 pages)
13 June 2001Return made up to 31/03/01; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 May 2000Return made up to 31/03/00; full list of members (7 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 December 1998Accounts for a small company made up to 30 September 1996 (6 pages)
21 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 September 1998Secretary resigned;director resigned (1 page)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
13 June 1997Return made up to 31/03/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 30 September 1995 (8 pages)
21 May 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
17 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 30 September 1994 (9 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)