Company NameTubevent Limited
Company StatusDissolved
Company Number02919394
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years, 1 month ago)
Dissolution Date12 November 1996 (27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSamuel Peter Thompson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleConsultant
Correspondence AddressFlat 5 Larkfield
Larkfield Road Holyport
Maidenhead
Berkshire
SL6 2EY
Secretary NameToby Harper
NationalityBritish
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleWorkshop Manager
Correspondence Address8 Albion Terrace
London Road
Reading
RG1 5BG
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address85 Oakwood Court
Abbotsbury Road
Holland Park
London
W14 8JZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
6 June 1996Application for striking-off (1 page)
28 February 1996Full accounts made up to 31 August 1995 (9 pages)
2 August 1995Return made up to 15/04/95; full list of members (6 pages)
18 April 1995New secretary appointed;director resigned (2 pages)
18 April 1995Secretary resigned;new director appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 91 new cavendish street london W1M 8HL (1 page)
13 April 1995Accounting reference date extended from 30/04 to 31/08 (1 page)