Company NameInternational Video Network Limited
Company StatusDissolved
Company Number01903450
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 2 months ago)
Dissolution Date30 June 1998 (24 years, 11 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 NameJames Connor
Date of BirthAugust 1942 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 1991(6 years, 2 months after company formation)
Appointment Duration7 years (closed 30 June 1998)
RoleManager
Correspondence Address2242 Camino Ramon
San Ramon California 94583
Usa
Director NameJohn Malcolm Jepson
Date of BirthOctober 1944 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(6 years, 2 months after company formation)
Appointment Duration7 years (closed 30 June 1998)
RoleCompany Director
Correspondence Address1 Penrith Walk
Pleasant Hill California 94523
Usa
Director NameJohnathan Curtis Baer
Date of BirthApril 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 1994(9 years, 2 months after company formation)
Appointment Duration4 years (closed 30 June 1998)
RoleCompany Director
Correspondence Address1762 Jackson Street
San Franciscon California 94109
Usa
Foreign
Secretary NameNancy Lesage
NationalityAmerican
StatusClosed
Appointed11 January 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 30 June 1998)
RoleController
Correspondence Address2246
Camino Ramon
San Roman
California
94583
Secretary NameAllison Zoe Hale
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 October 1991)
RoleCompany Director
Correspondence Address39 Holland Road
Kensal Green
London
NW10 5AH
Secretary NamePeter Newport
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address7 Gypsy Lane
Marlow
Buckinghamshire
SL7 3JT
Director NamePeter Newport
Date of BirthJuly 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1994)
RoleGeneral Manager
Correspondence Address7 Gypsy Lane
Marlow
Buckinghamshire
SL7 3JT
Secretary NameMrs Frances Anne Hinton
NationalityBritish
StatusResigned
Appointed19 May 1993(8 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 March 1994)
RoleCompany Director
Correspondence Address33 Field Lane
Teddington
Middlesex
TW11 9AS
Secretary NameJohn Bozzini
NationalityBritish
StatusResigned
Appointed14 March 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address451 Montcrest Place
Danville California 94526
Usa

Location

Registered AddressMacintyre Hudson
18-20 George Street
Richmond
Surrey
TW9 1HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
10 July 1996Return made up to 18/06/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996New secretary appointed (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)