Company NameVideo Link Designs Limited
Company StatusDissolved
Company Number03070474
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)
Previous NameVideo Bliss Limited

Business Activity

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

Directors

Director NameLaxman Kishinchand Sadarangani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(same day as company formation)
RoleElectronic Engineer
Correspondence Address6 Oakleigh Avenue
London
N20 9JH
Secretary NameShanta Laxman Sadarangani
NationalityIndian
StatusClosed
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Oakleigh Avenue
London
N20 9JH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
4 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 August 2006Return made up to 20/06/06; full list of members (2 pages)
9 March 2006Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 July 2004Return made up to 20/06/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 July 2003Return made up to 20/06/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 October 1998Return made up to 20/06/98; no change of members (4 pages)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
30 September 1997Return made up to 20/06/97; no change of members (4 pages)
14 February 1997Company name changed video bliss LIMITED\certificate issued on 17/02/97 (2 pages)
12 February 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Director resigned (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Secretary resigned (2 pages)
16 August 1996Return made up to 20/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/08/96
(6 pages)
27 June 1995Registered office changed on 27/06/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 June 1995New secretary appointed (2 pages)