Company NameTransglobal Video Limited
Company StatusDissolved
Company Number02846715
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 7 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)
Previous NameTransglobal Import/Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameFrederick George Hillier
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 April 1999)
RoleRetired
Correspondence Address11 Oleander Close
Farnborough Village
Orpington
Kent
BR6 7TQ
Director NameRobert Edward Morgan
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 1993(1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 April 1999)
RoleMarketing Executive
Correspondence Address3 Kinsman Lane
Greenwich
Connecticut
United States
Director NameMr Edward John Shanaphy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 1993(1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 April 1999)
RoleMarketing Executive
Correspondence Address27 Woodway Road
South Salem
New York Ny 10590-1612
United States
Director NameMr Edward Joseph Shanaphy Jr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 1993(1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 April 1999)
RoleMarketing Executive
Correspondence Address4 Holly Mount
London
NW3 6SG
Secretary NameMr Edward Joseph Shanaphy Jr
NationalityAmerican
StatusClosed
Appointed28 September 1993(1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 April 1999)
RoleMarketing Executive
Correspondence Address4 Holly Mount
London
NW3 6SG
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
23 October 1998Application for striking-off (1 page)
21 September 1998Registered office changed on 21/09/98 from: 3RD floor 36 king street covent garden london WC2E 8JS (1 page)
11 June 1998Full accounts made up to 30 June 1997 (11 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 October 1997Full accounts made up to 30 June 1996 (11 pages)
3 September 1997Return made up to 23/08/97; full list of members (6 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
30 September 1996Full accounts made up to 30 June 1995 (10 pages)
25 September 1996Return made up to 23/08/96; no change of members (4 pages)
17 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
8 September 1995Return made up to 23/08/95; no change of members (4 pages)
11 August 1995Memorandum and Articles of Association (20 pages)
10 August 1995Company name changed transglobal import/export limite d\certificate issued on 11/08/95 (4 pages)
31 July 1995Full accounts made up to 30 June 1994 (11 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)