Company NameDvdrapide Limited
Company StatusDissolved
Company Number01542757
CategoryPrivate Limited Company
Incorporation Date2 February 1981(43 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameGoughsound Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameChristopher Stylianou
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 15 November 2005)
RoleBusinessman
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Secretary NameMr Brian John Leafe
NationalityBritish
StatusClosed
Appointed24 November 2000(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Emlyn Road
London
W12 9TG
Director NameMrs Kathryn Dargavel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 August 2000)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address105 Emlyn Road
London
W12 9TG
Director NameMr Brian John Leafe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Emlyn Road
London
W12 9TG
Secretary NameMrs Kathryn Dargavel
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Emlyn Road
London
W12 9TG
Director NameIan Stewart Macarthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 November 2000)
RoleAccountant
Correspondence Address178 Highbury Hill
London
N5 1AU
Secretary NameIan Stewart Macarthur
NationalityBritish
StatusResigned
Appointed08 August 2000(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 November 2000)
RoleAccountant
Correspondence Address178 Highbury Hill
London
N5 1AU
Director NameDominique Georges Girard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2000(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressLes Beaumettes
84110 Faucon
France

Location

Registered AddressThe Boudicca Suite
70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£1,876,165
Gross Profit£516,221
Net Worth£89,514
Cash£687
Current Liabilities£440,422

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
28 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2005Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(10 pages)
29 November 2004Registered office changed on 29/11/04 from: 38 wildcroft manor wildcroft london SW15 3TT (1 page)
8 November 2004Receiver's abstract of receipts and payments (2 pages)
4 November 2004Registered office changed on 04/11/04 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page)
4 November 2004Receiver ceasing to act (1 page)
3 August 2004Receiver's abstract of receipts and payments (2 pages)
21 October 2003Administrative Receiver's report (13 pages)
8 August 2003Registered office changed on 08/08/03 from: suite 3 dunkerry lodge 70 upper richmond road london SW15 2RP (1 page)
30 July 2003Appointment of receiver/manager (1 page)
17 June 2003Full accounts made up to 31 March 2003 (15 pages)
31 May 2003Director resigned (1 page)
19 May 2003Ad 18/02/02--------- £ si 320@1 (2 pages)
19 May 2003Return made up to 13/01/03; full list of members; amend (11 pages)
15 March 2003Company name changed goughsound LIMITED\certificate issued on 14/03/03 (2 pages)
26 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 2002Director's particulars changed (1 page)
17 July 2002Full accounts made up to 31 March 2002 (14 pages)
24 April 2002Ad 18/02/02--------- £ si 320@1=320 £ ic 1680/2000 (2 pages)
29 January 2002Return made up to 13/01/02; full list of members (8 pages)
22 January 2002Director resigned (1 page)
4 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
20 November 2001Director resigned (1 page)
27 July 2001Return made up to 13/01/01; full list of members (7 pages)
17 July 2001Ad 25/06/01--------- £ si 480@1=480 £ ic 1200/1680 (3 pages)
5 July 2001Memorandum and Articles of Association (6 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 February 2001Memorandum and Articles of Association (5 pages)
22 February 2001Ad 02/02/01--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages)
22 February 2001£ nc 100/2000 02/02/01 (2 pages)
17 January 2001New secretary appointed (2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: harwood house 43 harwood road london SW6 4QP (1 page)
1 September 2000Full accounts made up to 31 March 2000 (8 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
20 March 2000Return made up to 13/01/00; full list of members (6 pages)
3 September 1999Registered office changed on 03/09/99 from: devonshire house 60 goswell road london EC1M 7AD (2 pages)
3 September 1999Full accounts made up to 31 March 1998 (8 pages)
1 September 1999Full accounts made up to 31 March 1999 (8 pages)
17 June 1999Return made up to 13/01/99; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
28 January 1998Return made up to 13/01/98; no change of members (4 pages)
22 April 1997Return made up to 13/01/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
31 October 1996Registered office changed on 31/10/96 from: holborn hall 100 grays inn road london WC1X 8AY (1 page)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
22 January 1996Return made up to 13/01/96; no change of members (4 pages)
2 February 1981Incorporation (15 pages)