Company NameView To Work Videos Limited
Company StatusDissolved
Company Number02279458
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameJean Elisabeth Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 28 January 2003)
RoleCda Officer (Kingston & Richmo
Correspondence Address61 Kings Road
Kingston Upon Thames
Surrey
KT2 5JA
Secretary NameAnthonia Jadesola Faponnle
NationalityBritish
StatusClosed
Appointed30 June 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 28 January 2003)
RoleAccountant
Correspondence Address56 Woodyates Road
Lee
London
SE12 9JG
Director NameMr Matthew Burge
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1991)
RoleCompany Director
Correspondence Address7 Collingwood Terrace
Whitley Bay
Tyne & Wear
NE26 2NP
Director NameRev Nigel Philip Godfrey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1991)
RolePriest
Correspondence Address96 Brixton Road
London
SW9 6BE
Director NameMs Ruth Matthew
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1991)
RoleCleaner
Correspondence Address8 Silverburn House
London
SW9 6TY
Director NameAlan Frederick Newman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1991)
RoleElectrician
Correspondence Address138 Boundary Road
Colliers Wood
London
SW19 2AX
Secretary NameMs Kerry Boman
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1991)
RoleCompany Director
Correspondence Address70 Grosvenor Terrace
London
SE5 0NW
Director NameGraham George Moore
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCo-Ordinator London  Co-Operative Training Ltd
Correspondence Address159a Selhurst Road
S Norwood
London
SE25 6LG
Secretary NameGraham George Moore
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCo-Ordinator London  Co-Operative Training Ltd
Correspondence Address159a Selhurst Road
S Norwood
London
SE25 6LG
Director NameMrs Carol Emuh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleCo Operative Worker
Correspondence Address17 Landman House
Gallywall Road
London
Se1
Director NameMr Ramesh Kukar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address59 Helix Road
London
SW2 2JR

Location

Registered AddressC/O Social Enterprise London Ltd
1a Aberdeen Studios
22-24 Highbury Grove
London
N5 2EA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts21 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End21 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
29 May 2002Accounts for a dormant company made up to 21 July 2001 (3 pages)
17 August 2001Annual return made up to 22/07/01
  • 363(287) ‐ Registered office changed on 17/08/01
(3 pages)
17 April 2001Accounts for a dormant company made up to 21 July 2000 (3 pages)
10 August 2000Annual return made up to 22/07/00 (3 pages)
9 August 1999Annual return made up to 22/07/99
  • 363(287) ‐ Registered office changed on 09/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1999Accounts for a dormant company made up to 21 July 1999 (3 pages)
12 November 1998Accounts for a dormant company made up to 21 July 1998 (3 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Annual return made up to 22/07/98 (4 pages)
18 August 1998Secretary resigned;director resigned (1 page)
7 July 1998Accounts for a dormant company made up to 21 July 1997 (3 pages)
21 August 1997Annual return made up to 22/07/97
  • 363(288) ‐ Director resigned
(4 pages)
8 August 1996Annual return made up to 22/07/96 (4 pages)
8 August 1996Accounts for a dormant company made up to 21 July 1996 (2 pages)
27 July 1995Accounts for a dormant company made up to 21 July 1995 (3 pages)
27 July 1995Annual return made up to 22/07/95 (4 pages)