Company NameVideoweb Limited
Company StatusDissolved
Company Number03060515
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameExcelsis Solutions Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameOlivier Pierre Jean Yves Fourcade
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed13 April 1999(3 years, 10 months after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address87 Farrer Drive
01-06 Sommerville Park
Singapore
259287
Foreign
Director NameFrancois Jean Michel Legros
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed13 April 1999(3 years, 10 months after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleEntrepreneur
Correspondence Address3015 Dumbarton Street
Washington Dc
20007 Dc
United State Of America
Secretary NameOlivier Pierre Jean Yves Fourcade
NationalityFrench
StatusClosed
Appointed13 April 1999(3 years, 10 months after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address87 Farrer Drive
01-06 Sommerville Park
Singapore
259287
Foreign
Director NameMr Robert Hygate
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLane End
Ashford Hill Road
Headley
Berkshire
RG19 8AB
Secretary NameHelen Hygate
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLane End
Ashford Hill Road
Headley
Berkshire
RG19 8AB
Director NameMalcolm Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 19 May 1997)
RoleFilm Director
Correspondence Address185a Petersham Road
Richmond
Surrey
TW10 7AW
Secretary NameSuzanne Thirlway
NationalityBritish
StatusResigned
Appointed22 July 1996(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 19 May 1997)
RoleSecretary
Correspondence Address3 Bath Road
Muizenberg
Capetown
7945
South Africa
Director NameMr David Philip Atkins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Andover Road
Newbury
Berkshire
RG20 0LN
Director NameMichael Robert Mayhew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2000)
RoleTechnical
Correspondence Address9 Borson Cottages
Brimpton Common
Reading
Berkshire
RG7 4RR
Director NameMr Andrew John Pearce
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Longfield Drive
Amersham
Buckinghamshire
HP6 5HD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressStephenson House
2 Cherry Orchard Road
Croydon
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 July 2007Return made up to 24/05/07; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 31 December 2005 (9 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 24/05/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
7 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
28 June 2004Return made up to 24/05/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
10 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
2 June 2002Return made up to 24/05/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 December 2000 (14 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(7 pages)
13 November 2000Full accounts made up to 31 December 1999 (17 pages)
30 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2000Return made up to 24/05/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
24 June 1999Return made up to 24/05/99; full list of members (8 pages)
16 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
5 May 1999Registered office changed on 05/05/99 from: 35 ballards lane london N3 1XW (1 page)
23 April 1999New director appointed (1 page)
23 April 1999New secretary appointed;new director appointed (1 page)
23 April 1999S-div 13/04/99 (1 page)
23 April 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
23 April 1999Secretary resigned (1 page)
2 March 1999Nc inc already adjusted 22/10/98 (2 pages)
2 March 1999Div 22/10/98 (2 pages)
17 February 1999Memorandum and Articles of Association (14 pages)
17 February 1999Ad 22/11/98--------- £ si 10000@1=10000 £ ic 15150/25150 (2 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1998Return made up to 24/05/98; full list of members (9 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 November 1998Director's particulars changed (1 page)
23 November 1998Return made up to 24/05/97; full list of members; amend (9 pages)
16 November 1998Ad 18/11/96--------- £ si 15000@1 (2 pages)
16 November 1998£ nc 1000/16000 18/11/96 (2 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: the old church hall 185A petersham road richmond surrey TW10 7AW (1 page)
14 August 1997Secretary resigned (1 page)
9 August 1997Particulars of mortgage/charge (3 pages)
10 July 1997Ad 06/04/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 June 1997Particulars of mortgage/charge (6 pages)
10 June 1997Director's particulars changed (1 page)
18 April 1997Particulars of mortgage/charge (6 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996New director appointed (3 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Secretary's particulars changed (1 page)
31 July 1996Registered office changed on 31/07/96 from: 35 ballards lane london N3 1XW (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996New director appointed (2 pages)
28 June 1996Company name changed excelsis solutions LIMITED\certificate issued on 01/07/96 (2 pages)
21 June 1996Return made up to 24/05/96; full list of members (5 pages)
28 June 1995Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: ingternational house 31 church road london NW4 4EB (1 page)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Incorporation (22 pages)