Company NameUtopia Video Limited
Company StatusDissolved
Company Number01558630
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
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)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Judith Wainman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(10 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 27 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAston Pines
7 Aston Road Moor Park
Northwood
Middlesex
HA6 2LE
Director NameMr Philip Neil Wainman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(10 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Pines 7 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Secretary NameMrs Judith Wainman
NationalityBritish
StatusClosed
Appointed10 April 1992(10 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Pines
7 Aston Road Moor Park
Northwood
Middlesex
HA6 2LE
Director NameMr Benjamin Roy Wainman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 27 February 2007)
RoleVideo/Graphic Design
Country of ResidenceUnited Kingdom
Correspondence Address3a Fitzroy Road
London
NW1 8TU

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£131
Cash£142
Current Liabilities£488

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
30 June 2006Return made up to 10/04/06; full list of members (3 pages)
10 February 2006Registered office changed on 10/02/06 from: enterprise house 21 buckle street london E1 8NN (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Return made up to 10/04/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Registered office changed on 04/08/04 from: 235 old marylebone london NW1 5QT (1 page)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 August 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
26 April 2003Return made up to 10/04/03; full list of members (6 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Secretary's particulars changed;director's particulars changed (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 June 2001Return made up to 10/04/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 April 2000Return made up to 10/04/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 April 1999Return made up to 10/04/99; full list of members (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 July 1998New director appointed (2 pages)
28 April 1998Return made up to 10/04/98; full list of members (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 April 1997Return made up to 10/04/97; full list of members (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 May 1996Return made up to 10/04/96; full list of members (8 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
11 May 1995Return made up to 10/04/95; full list of members (14 pages)