Company NameLiberty Videos Limited
Company StatusDissolved
Company Number03018211
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date22 May 2001 (22 years, 10 months ago)
Previous NameHarrods Videos Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Secretary NameMr Robert James Fallowfield
NationalityBritish
StatusClosed
Appointed26 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2001)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(5 years after company formation)
Appointment Duration1 year, 3 months (closed 22 May 2001)
RoleLawyer
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed11 May 1995(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMr Michael Dexter Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1998)
RoleDirector Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Barn
Laxfield
Woodbridge
Suffolk
IP13 8HN
Director NameHelena Mary Mountford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1998)
RoleChartered Accountant
Correspondence Address6 Cartwright Way
Barnes
London
SW13 8HB
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed11 May 1995(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(3 years after company formation)
Appointment Duration1 month (resigned 26 March 1998)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NameMr Andrew Ferguson Neil
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 21 January 1999)
RoleJournalist And Broadcaster
Country of ResidenceEngland
Correspondence Address55 Onslow Gardens (Flat 3)
London
SW7 3QF
Director NameNeil John Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2000)
RoleMedia Executive
Correspondence Address20 Southlands Drive
Wimbledon
London
SW19 5QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration2 months (resigned 11 May 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
6 October 2000Director resigned (1 page)
12 September 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000New director appointed (3 pages)
28 February 2000Director resigned (1 page)
18 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
27 May 1999Full accounts made up to 31 August 1998 (9 pages)
10 May 1999Auditor's resignation (1 page)
2 May 1999New director appointed (3 pages)
21 February 1999Return made up to 03/02/99; full list of members (9 pages)
10 February 1999Director resigned (1 page)
10 September 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
28 July 1998Full accounts made up to 31 January 1998 (7 pages)
23 July 1998Auditor's resignation (1 page)
8 April 1998New director appointed (3 pages)
9 March 1998Director resigned (1 page)
4 March 1998New director appointed (3 pages)
11 February 1998Return made up to 03/02/98; no change of members (7 pages)
23 January 1998New director appointed (3 pages)
23 January 1998Director resigned (1 page)
22 July 1997Full accounts made up to 1 February 1997 (8 pages)
24 June 1997Director's particulars changed (1 page)
10 April 1997Director's particulars changed (1 page)
11 February 1997Return made up to 03/02/97; full list of members (7 pages)
11 December 1996Registered office changed on 11/12/96 from: 55 park lane london W1Y 3DB (1 page)
22 July 1996Full accounts made up to 27 January 1996 (7 pages)
19 July 1996Company name changed harrods videos LIMITED\certificate issued on 22/07/96 (2 pages)
21 February 1996Return made up to 03/02/96; full list of members (7 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 June 1995New director appointed (2 pages)
13 June 1995Accounting reference date notified as 31/01 (1 page)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995New director appointed (4 pages)
30 May 1995Memorandum and Articles of Association (30 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 May 1995Company name changed precis (1332) LIMITED\certificate issued on 30/05/95 (8 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)