Company NameVideo Fax Technology Limited
Company StatusDissolved
Company Number02301362
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Troup
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleTelevision Executive
Correspondence Address67 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameAndrew Brewer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 01 April 2003)
RoleHarry Operator
Correspondence Address1 Dunollie Place
London
NW5 2XR
Director NameGlenn Carwithen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 01 April 2003)
RoleDesigner
Correspondence Address50 Colebrook Close
London
SW15 3HZ
Director NameMr Charles Druce
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 01 April 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address74 Wellesley Road
London
W4 3AL
Director NameAnthony Lawrence
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 01 April 2003)
RoleHarry Operator
Correspondence Address14 Riverview Road
London
W4 3QH
Secretary NameRoger Troup
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address67 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameMark Mackenzie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(5 years, 6 months after company formation)
Appointment Duration9 years (closed 01 April 2003)
RoleProducer
Correspondence AddressThe Garden Flat 72 Parkhill Road
London
NW3 2YT
Director NameMr Charles Leslie Beeson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleT V And Film Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarence Road
Teddington
Middlesex
TW11 0BQ
Secretary NameMrs Sally Ruth Beeson
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address8 Clarence Road
Teddington
Middlesex
TW11 0BQ

Location

Registered AddressMilton House
33a Milton Road
Hampton
Middlesex
TW12 2LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (2 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 22 d'arblay st london W1V 3FH (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Return made up to 30/09/00; full list of members (8 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 September 1999Return made up to 30/09/99; full list of members (8 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 October 1998Return made up to 30/09/98; no change of members (6 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 October 1997Return made up to 30/09/97; full list of members (8 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 September 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Return made up to 30/09/95; no change of members (6 pages)