Company NameT V Shop (Distribution) Limited
Company StatusDissolved
Company Number02506093
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 10 months ago)
Dissolution Date28 September 1999 (24 years, 6 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 NameSimon John Willis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address51 Pembroke Crescent
Hove
East Sussex
BN3 5DF
Director NameSonya Lee Hazelwood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(10 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleShipping Co Ordinator
Correspondence AddressNo 7 Green Court
The Green Southwick
Brighton
BN42 4GS
Director NameNicola Wadey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleProjects Manager
Correspondence Address12 Station Road
Brighton
East Sussex
BN1 6SF
Director NameSimon John Willis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address1 Adelaide Mansions
Hove
East Sussex
BN3 2FD
Secretary NameSimon John Willis
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address1 Adelaide Mansions
Hove
East Sussex
BN3 2FD
Director NameTracy Topp
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 1994)
RolePersonal Assistant
Correspondence AddressFlat 2
54 Regency Square
Brighton
Sussex
Bn1
Director NameAlison Jenner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 September 1994)
RoleOffice Manager
Correspondence Address30 St Aubyns Road
Fishersgate Portslade
Brighton
BN41 1PE
Secretary NameSonya Lee Hazelwood
NationalityBritish
StatusResigned
Appointed30 March 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressNo 7 Green Court
The Green Southwick
Brighton
BN42 4GS

Location

Registered AddressFive Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
29 July 1998Secretary resigned (1 page)
14 February 1997Return made up to 25/05/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
21 February 1996Registered office changed on 21/02/96 from: mackenzie house 2 station approach east hassocks west sussex BN6 8HN (1 page)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Return made up to 25/05/95; no change of members (4 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Accounts for a small company made up to 31 May 1994 (9 pages)
31 March 1995Director resigned;new director appointed (2 pages)
23 May 1994Return made up to 25/05/94; full list of members (5 pages)
29 May 1992Return made up to 25/05/92; no change of members (4 pages)
17 March 1992Return made up to 25/05/91; full list of members (7 pages)