Company NameAdvanced Plasma Vision Limited
DirectorJohn Stuart Carpenter
Company StatusDissolved
Company Number02705922
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Previous NameSkyport Video And Television Facilities Limited

Business Activity

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

Directors

Director NameJohn Stuart Carpenter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(same day as company formation)
RoleConsultant
Correspondence AddressOld Greenfields House
Christmas Common
Oxford
OX9 5HF
Secretary NameAmanda Fiona Basey
NationalityBritish
StatusCurrent
Appointed05 August 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address74a Burnham Lane
Slough
Berkshire
SL1 6LS
Director NameInderjeet Ghataora
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address136 Swiss Avenue
Chelmsford
Essex
CM1 2AF
Secretary NameLorraine Elizabeth Coe
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 St Albans Road
Woodford Green
Essex
IG8 9EQ
Secretary NameJayne Michelle Huise
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat 31 Slough Road
Datchet
Slough
Berkshire
SL3 9AL
Secretary NameAnn Dyer
NationalityBritish
StatusResigned
Appointed28 August 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address71 Marlborough Road
Roath Park
Cardiff
CF2 5BU
Wales

Location

Registered Address73/75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2004Dissolved (1 page)
27 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Registered office changed on 30/06/00 from: heathrow house 45 holloway lane harmondsworth, west drayton middlesex UB7 0AE (1 page)
29 June 2000Appointment of a voluntary liquidator (1 page)
29 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Statement of affairs (6 pages)
10 May 2000Return made up to 10/04/00; no change of members (5 pages)
17 February 2000Return made up to 10/04/99; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 December 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
28 May 1999Company name changed skyport video and television fac ilities LIMITED\certificate issued on 01/06/99 (2 pages)
23 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 July 1998Return made up to 10/04/98; full list of members (6 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Return made up to 10/04/97; full list of members (6 pages)
24 September 1997Director's particulars changed (1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Full accounts made up to 31 December 1995 (7 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned (1 page)
12 July 1996Return made up to 10/04/96; full list of members (6 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 June 1995Return made up to 10/04/95; full list of members (6 pages)