Company NameMr Video Limited
Company StatusDissolved
Company Number03025220
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameFlyingqueen (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hemant Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(3 years after company formation)
Appointment Duration11 years, 11 months (closed 02 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellington Drive
West Purley
Surrey
CR8 2JS
Secretary NameAlberto Gomes
NationalityPortugal
StatusClosed
Appointed17 October 2000(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 02 February 2010)
RoleSales
Correspondence Address62c Elmbourne Road
Tooting
SW17 8JJ
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed28 February 1996(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameRena Yiannakou
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 1996)
RoleSecretary
Correspondence Address23 Pollards Hill West
Norbury
London
SW16 4NU
Director NameBayju Patel
NationalityBritish
StatusResigned
Appointed17 September 1996(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 1996)
RoleDircetor
Correspondence Address196 Foresters Drive
Wallington
Surrey
SM6 9LE
Director NameMario Yiannakou
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address85 Tooting High Street
London
SW17 0SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBritanic House
17 Highfield Road
London
NW11 9LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (2 pages)
23 July 2008Application for striking-off (2 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 85-87 high street, tooting tooting broadway london SW17 0SU (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Registered office changed on 20/03/2008 from 85-87 high street, tooting tooting broadway london SW17 0SU (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Location of register of members (1 page)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 89 high street tooting tooting broadway london SW17 0SU (1 page)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 89 high street tooting tooting broadway london SW17 0SU (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Location of register of members (1 page)
5 May 2006Return made up to 17/03/06; full list of members (6 pages)
5 May 2006Return made up to 17/03/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2005Return made up to 17/03/05; full list of members (6 pages)
22 March 2005Return made up to 17/03/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 February 2004Return made up to 04/02/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 October 2003Resolutions
  • RES13 ‐ Change head office addr 28/09/03
(1 page)
23 October 2003Resolutions
  • RES13 ‐ Change head office addr 28/09/03
(1 page)
10 October 2003Location of register of members (1 page)
10 October 2003Registered office changed on 10/10/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
10 October 2003Location of register of members (1 page)
10 October 2003Registered office changed on 10/10/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
4 April 2003Return made up to 22/02/03; full list of members (5 pages)
4 April 2003Return made up to 22/02/03; full list of members (5 pages)
9 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 February 2002Return made up to 22/02/02; full list of members (5 pages)
27 February 2002Return made up to 22/02/02; full list of members (5 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 May 2001Accounts for a small company made up to 29 February 2000 (6 pages)
1 May 2001Accounts for a small company made up to 29 February 2000 (6 pages)
26 February 2001Return made up to 22/02/01; full list of members (5 pages)
26 February 2001Return made up to 22/02/01; full list of members (5 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
16 February 2001Registered office changed on 16/02/01 from: 88/90 camden road london NW1 9EA (1 page)
16 February 2001Location of register of members (non legible) (1 page)
16 February 2001Location of register of members (non legible) (1 page)
16 February 2001Registered office changed on 16/02/01 from: 88/90 camden road london NW1 9EA (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
20 June 2000Return made up to 22/02/00; full list of members (6 pages)
20 June 2000Return made up to 22/02/00; full list of members (6 pages)
1 December 1999Full accounts made up to 28 February 1999 (10 pages)
1 December 1999Full accounts made up to 28 February 1999 (10 pages)
4 March 1999Return made up to 22/02/99; full list of members (6 pages)
4 March 1999Return made up to 22/02/99; full list of members (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
19 May 1998Full accounts made up to 28 February 1998 (9 pages)
19 May 1998Full accounts made up to 28 February 1998 (9 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
6 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 125 parkway camden london NW1 1OS (1 page)
16 October 1997Registered office changed on 16/10/97 from: 125 parkway camden london NW1 1OS (1 page)
2 April 1997Return made up to 22/02/97; no change of members (4 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Return made up to 22/02/97; no change of members (4 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Return made up to 28/02/96; full list of members (8 pages)
15 November 1996Return made up to 28/02/96; full list of members (8 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
4 October 1996Company name changed flyingqueen (uk) LTD\certificate issued on 07/10/96 (2 pages)
4 October 1996Company name changed flyingqueen (uk) LTD\certificate issued on 07/10/96 (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)