Company NameApplied Video Systems Limited
Company StatusDissolved
Company Number01554605
CategoryPrivate Limited Company
Incorporation Date3 April 1981(43 years ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Nigel Edwin Capelin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address112 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QF
Director NameStephen William Chidgey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 31 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Tregonetha
St Columb
Cornwall
TR9 6EL
Secretary NameMr Nigel Edwin Capelin
NationalityBritish
StatusClosed
Appointed28 November 1994(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address112 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QF
Director NameDavid Peter Beanland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RoleManaging Director
Correspondence Address16 St Francis Gardens
Copthorne
Crawley
West Sussex
RH10 3JS
Director NameSateesh Beri
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1994)
RoleFinance Director
Correspondence Address29 Campden Road
South Croydon
Surrey
CR2 7ER
Director NameCameron Anderson Maxwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RoleChartered Accountant
Correspondence AddressAlbury Myln Meadow
Stock
Essex
CM4 9NE
Director NameRichard Alan Murray Obodynski
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
Secretary NameMr Nicholas Simon Conn
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Green
Ewell
Surrey
KT17 3JJ

Location

Registered AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,574,681
Cash£35,573
Current Liabilities£2,677,916

Accounts

Latest Accounts1 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End01 April

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Application for striking-off (1 page)
17 October 2000Compulsory strike-off action has been discontinued (1 page)
11 October 2000Return made up to 06/08/00; no change of members (6 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000Compulsory strike-off action has been discontinued (1 page)
14 April 2000Withdrawal of application for striking off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
20 May 1999Return made up to 06/08/98; full list of members (6 pages)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
25 November 1997Return made up to 06/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 1 April 1996 (5 pages)
11 September 1996Return made up to 06/08/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
12 September 1995Return made up to 06/08/95; full list of members (6 pages)