Company NameTelstar Video Rights Limited
Company StatusDissolved
Company Number02523678
CategoryPrivate Limited Company
Incorporation Date18 July 1990(33 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameRecallchange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Bernard Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1992(2 years after company formation)
Appointment Duration9 years, 4 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressThe Hurst
Hurst Road
Headley
Surrey
KT18 6DP
Secretary NameMrs Martha Blanche Waymark Bruce
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Secretary NamePeter David Lansdown Scott
NationalityBritish
StatusResigned
Appointed18 July 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressPachesham Lodge
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Secretary NameMr Christopher John Rathmell Ogle
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTedwood
18 St Omer Road
Guildford
Surrey
GU1 2DB
Director NameMr Tony Prior
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
East Sheen
London
SW14 7AN
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed30 April 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR

Location

Registered Address19-23 Wimbledon Bridge
London
SW19 7NH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Cash£100

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
5 September 2000Secretary's particulars changed (1 page)
25 August 2000Return made up to 18/07/00; full list of members (5 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
30 July 1999Return made up to 18/07/99; full list of members (6 pages)
5 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
13 August 1998Return made up to 18/07/98; full list of members (6 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998New secretary appointed (2 pages)
5 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
26 January 1998Location of register of members (1 page)
15 October 1997Director resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 19A wimbledon bridge london SW19 7NH (1 page)
11 September 1997Return made up to 18/07/97; full list of members (6 pages)
11 September 1997Secretary's particulars changed (1 page)
8 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
7 August 1996Return made up to 18/07/96; full list of members (8 pages)
18 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
3 May 1996New director appointed (3 pages)
3 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1996Company name changed recallchange LIMITED\certificate issued on 07/05/96 (2 pages)
8 August 1995Return made up to 18/07/95; full list of members (6 pages)