Company NamePanelvision Limited
DirectorMalcolm Kerry Smith
Company StatusDissolved
Company Number02725647
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Malcolm Kerry Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(5 months, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCo Director
Correspondence Address44 Whitehorse Drive
Epsom
Surrey
KT18 7LY
Secretary NameSusanne Helen Smith
NationalityBritish
StatusCurrent
Appointed10 December 1992(5 months, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address44 Whitehorse Drive
Epsom
Surrey
KT18 7LY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLangley Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 March 2002Dissolved (1 page)
19 December 2001Liquidators statement of receipts and payments (5 pages)
19 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
4 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
9 December 1996Appointment of a voluntary liquidator (1 page)
9 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1996Registered office changed on 19/11/96 from: 189 high street london NW10 4TE (1 page)
29 September 1996Full accounts made up to 30 November 1995 (9 pages)
8 August 1996Declaration of mortgage charge released/ceased (1 page)
7 August 1996Return made up to 24/06/96; full list of members (6 pages)
5 July 1995Return made up to 24/06/95; no change of members (4 pages)
16 March 1995Full accounts made up to 30 November 1994 (10 pages)