Company NameActive Sound & Vision Limited
Company StatusDissolved
Company Number02902491
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 1 month ago)
Dissolution Date14 October 2008 (15 years, 5 months ago)
Previous NameDockwell Electrics (AV) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter Metiuk
NationalityBritish
StatusClosed
Appointed24 June 1994(3 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address77 Cheylesmore Drive
Camberley
Surrey
GU16 5BW
Director NameDean Goodall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2008)
RoleTechnical Manager
Correspondence Address21 Fellows Road
Farnborough
Hampshire
GU14 6NU
Director NameJohn Michael Kennedy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed22 August 1997(3 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 14 October 2008)
RoleAccountant
Correspondence Address82 Sherwood Road
South Harrow
Middlesex
HA2 8AR
Secretary NameJohn Michael Kennedy
NationalityIrish
StatusClosed
Appointed22 August 1997(3 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 14 October 2008)
RoleAccountant
Correspondence Address82 Sherwood Road
South Harrow
Middlesex
HA2 8AR
Director NameMr Robin John Apperley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 14 October 2008)
RoleMarketing Director
Correspondence Address13 The Chantrys
Farnham
Surrey
GU9 7AG
Director NameAngela Carole Keet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 June 1994)
RoleHousewife
Correspondence AddressThe Garth
42 Rectory Road
Farnborough
Hampshire
GU14 7BP
Secretary NameHarold Leslie Mayhew
NationalityBritish
StatusResigned
Appointed15 April 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 June 1994)
RoleRetired
Correspondence Address25 Napoleon Avenue
Farnborough
Hampshire
GU14 8LZ
Director NamePeter Metiuk
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address77 Cheylesmore Drive
Camberley
Surrey
GU16 5BW
Secretary NameSheila Mary Murphy
NationalityBritish
StatusResigned
Appointed28 June 1994(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1994)
RoleCompany Accountant
Correspondence Address85 Blackheath Road
Upper Hale
Farnham
Surrey
GU9 0DY
Secretary NameNicola Mary Brierley
NationalityBritish
StatusResigned
Appointed03 October 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address7 Bracken Way
Broad Street
Guildford
Surrey
GU3 3AN
Director NameWilliam Geoffrey Keet
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(11 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 August 1995)
RoleAuto Electrician
Correspondence AddressThe Garth 42 Rectory Road
Farnborough
Hampshire
GU14 7BP
Director NameNicola Mary Brierley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 25 September 1996)
RoleAccountant
Correspondence Address7 Bracken Way
Broad Street
Guildford
Surrey
GU3 3AN
Director NameJacqueline Mary Cabaret
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address11 St Georges Road
Aldershot
Hampshire
GU12 4LD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£361
Current Liabilities£675,031

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
6 November 2007Return of final meeting of creditors (1 page)
9 July 2001Registered office changed on 09/07/01 from: langley house park road east finchley london N2 8EX (1 page)
5 June 2001Administrator's abstract of receipts and payments (3 pages)
5 June 2001Administrator's abstract of receipts and payments (3 pages)
23 March 2001O/C replacement of administrator (4 pages)
16 March 2001Appointment of a liquidator (1 page)
16 March 2001Order of court to wind up (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 30 camp road farnborough hampshire GU14 6EW (1 page)
24 November 2000Administrator's abstract of receipts and payments (2 pages)
5 June 2000Administrator's abstract of receipts and payments (2 pages)
29 November 1999Administrator's abstract of receipts and payments (1 page)
26 May 1999Administrator's abstract of receipts and payments (2 pages)
16 December 1998Administration Order (4 pages)
16 December 1998Notice of Administration Order (1 page)
14 September 1998Ad 15/04/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
14 September 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 June 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Return made up to 25/02/98; full list of members (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Return made up to 25/02/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 November 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned;director resigned (1 page)
11 July 1996New director appointed (2 pages)
22 March 1996Return made up to 25/02/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
1 February 1996Particulars of mortgage/charge (4 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
10 October 1995£ nc 100/50000 13/09/95 (1 page)
10 October 1995Ad 13/09/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1995New director appointed (2 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
24 July 1995Company name changed dockwell electrics (av) LIMITED\certificate issued on 25/07/95 (4 pages)
30 March 1995Secretary's particulars changed (2 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
21 March 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)