Company NameTV5 Limited
Company StatusDissolved
Company Number03017863
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusClosed
Appointed02 June 1995(4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Director NameAndrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleSolicitor
Correspondence AddressFlats C & D
3 Curzon Place
London
W1
Secretary NameAnne Louise Kay Finlayson
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 St Georges Drive
London
SW1V 4BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1,Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
2 September 1997Voluntary strike-off action has been suspended (1 page)
28 July 1997Application for striking-off (1 page)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 January 1997Return made up to 01/01/97; no change of members (5 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 October 1996Director's particulars changed (1 page)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Director's particulars changed (1 page)
17 February 1996Return made up to 01/01/96; full list of members (8 pages)
30 August 1995Director's particulars changed (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 1 butler place buckingham gate london SW1H opt (1 page)
13 June 1995New director appointed (6 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995New director appointed (8 pages)
1 June 1995Director resigned;new director appointed (6 pages)
1 June 1995Ad 30/01/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Registered office changed on 01/06/95 from: c/o lewis silkin 1 butler place buckingham gate london SW1H 0PT (1 page)