Company NameCanon Video (UK) Limited
Company StatusDissolved
Company Number01530398
CategoryPrivate Limited Company
Incorporation Date26 November 1980(43 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameRetel Video Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ramniklal Premji Shah
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Fairway
Wembley
Middlesex
HA0 3LJ
Director NameMr Saylash Uttamchand Shah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Grange Hill
Edgware
Middlesex
HA8 9PF
Secretary NameMr Ramniklal Premji Shah
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Fairway
Wembley
Middlesex
HA0 3LJ
Director NameMr Surendra Raghavji Doshi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cambridge Avenue
North Greenford
Middlesex
UB6 0PJ
Director NameMr Mukesh Ruparelia
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Howberry Road
Canons Park
Edgware
Middlesex
HA8 6SS
Director NameSunil Kumar Ramniklal Premji Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration17 years (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressUl Ligonia 68
Warsaw-Bemomo
Warsaw
Foreign
Director NameSundip Ramniklal Shah
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years, 1 month after company formation)
Appointment Duration15 years (resigned 21 January 2009)
RoleCompany Director
Correspondence Address27 The Fairway
North Wembley
Middlesex
HA0 3LJ
Director NameMichael John Seaman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 03 November 2004)
RoleSales Director
Correspondence Address71 Harrowes Meade
Edgware
Middlesex
HA8 8RS

Location

Registered AddressKd Associates Accounts Business Advisors & Registered Auditors
72 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,215,363
Cash£4,622
Current Liabilities£9,814

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 January 2009Appointment terminated director sunil shah (1 page)
21 January 2009Appointment terminated director sundip shah (1 page)
12 November 2008Registered office changed on 12/11/2008 from 15 main drive east lane business park wembley middlesex HA9 7NA (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Registered office changed on 18/01/07 from: 2 main drive east lane business park wembley middlesex HA9 7NA (1 page)
21 September 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 January 2006Return made up to 31/12/05; change of members (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 August 2005Director resigned (1 page)
14 July 2005Declaration of mortgage charge released/ceased (1 page)
15 June 2005Registered office changed on 15/06/05 from: 15 main drive east lane wembley middlesex HA9 7FF (1 page)
2 March 2005Return made up to 31/12/04; full list of members (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 December 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
20 January 2003Return made up to 31/12/02; full list of members (11 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Full accounts made up to 31 March 2002 (20 pages)
24 January 2002Return made up to 31/12/01; full list of members (10 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
22 January 2001Return made up to 31/12/00; full list of members (10 pages)
4 December 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
23 February 2000Registered office changed on 23/02/00 from: 15 maiin drive east lane business park wembley middlesex HA9 7FF (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
21 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 October 1996Ad 03/10/96--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
24 October 1996New director appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 August 1996Company name changed retel video LIMITED\certificate issued on 01/09/96 (2 pages)
7 July 1996Ad 01/07/96--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996Nc inc already adjusted 28/06/96 (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
7 August 1995Director resigned (2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)