Company NameMicro Video Services Limited
Company StatusDissolved
Company Number02348227
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date18 February 2022 (2 years, 2 months ago)
Previous NameRealcram Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donald Richard Cowan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration30 years (closed 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7NP
Director NameMrs Krystyna Joanna Cowan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration30 years (closed 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7NP
Secretary NameMrs Krystyna Joanna Cowan
NationalityBritish
StatusClosed
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration30 years (closed 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7NP
Director NameMr Matthew Donald Cowan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(17 years, 11 months after company formation)
Appointment Duration15 years (closed 18 February 2022)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address24 Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7NP
Director NameMr Robert William Lee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1994)
RoleVideo & Television Systems
Correspondence Address25 Nelson Road
Tottenham
London
N15 4LE

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£717,333
Cash£54,648
Current Liabilities£426,951

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (16 pages)
6 September 2017Removal of liquidator by court order (6 pages)
13 October 2016Liquidators' statement of receipts and payments to 21 September 2016 (20 pages)
30 November 2015Liquidators' statement of receipts and payments to 21 September 2015 (20 pages)
30 November 2015Liquidators statement of receipts and payments to 21 September 2015 (20 pages)
4 December 2014Notice of Constitution of Liquidation Committee (2 pages)
21 October 2014INSOLVENCY:Form F9.4 Notice of constitution of creditors or liquidation committee (1 page)
20 October 2014Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to C/O Peter Hall Ltd 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 20 October 2014 (1 page)
17 October 2014Notice of Constitution of Liquidation Committee (2 pages)
2 October 2014Statement of affairs with form 4.19 (12 pages)
2 October 2014Appointment of a voluntary liquidator (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Registration of charge 023482270002 (22 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 101
(7 pages)
18 November 2013Amended accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Amended accounts made up to 31 March 2012 (5 pages)
22 February 2013Director's details changed for Mrs Krystyna Joanna Cowan on 31 January 2013 (2 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 30 April 2012 (2 pages)
1 February 2012Director's details changed for Matthew Donald Cowan on 19 January 2012 (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Mrs Krystina Joanna Cowan on 1 February 2010 (1 page)
1 February 2010Director's details changed (2 pages)
1 February 2010Director's details changed for Mr Donald Richard Cowan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Matthew Donald Cowan on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Krystina Joanna Cowan on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mrs Krystina Joanna Cowan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Donald Richard Cowan on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Krystyna Joanna Cowan on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mrs Krystina Joanna Cowan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Matthew Donald Cowan on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Krystyna Joanna Cowan on 1 February 2010 (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Registered office changed on 20/03/2009 from 3 durrant road bournemouth dorset BH2 6NE (1 page)
12 March 2009Return made up to 31/01/09; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
20 March 2008Return made up to 31/01/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 August 2007New director appointed (1 page)
3 March 2007Return made up to 31/01/07; full list of members (8 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 31/01/05; full list of members (8 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 November 2004Ad 01/11/04--------- £ si 100@1=100 £ ic 101/201 (2 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 September 2003Nc inc already adjusted 01/07/03 (1 page)
19 September 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 31/01/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Return made up to 31/01/99; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1997Return made up to 31/01/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
28 January 1996Return made up to 31/01/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 March 1995Registered office changed on 20/03/95 from: bank court 12A manor rd verwood dorset BH31 6DY (1 page)
23 December 1993Particulars of mortgage/charge (3 pages)
21 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (2 pages)
15 February 1989Incorporation (9 pages)