Company NameVideo Europe (Soho) Limited
Company StatusDissolved
Company Number03179697
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSteven Frederick Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(same day as company formation)
RoleTelevision Equipment Hire Sale
Correspondence AddressChequers
Little Barfield
Braintree
Essex
CM7 4TW
Secretary NameMichael Nicolas Goodman
NationalityBritish
StatusClosed
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Birkbeck Road
Beckenham
Kent
BR3 4SL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Voluntary strike-off action has been suspended (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
9 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
4 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
28 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 August 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2001Return made up to 28/03/01; full list of members (6 pages)
17 May 2001Auditor's resignation (1 page)
15 May 2001Registered office changed on 15/05/01 from: 8 golden square london W1R 3AF (1 page)
14 May 2001Auditor's resignation (1 page)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 March 1999Return made up to 28/03/99; no change of members (4 pages)
22 October 1998Full accounts made up to 30 April 1998 (10 pages)
22 October 1998Full accounts made up to 30 April 1997 (9 pages)
11 August 1998Return made up to 28/03/98; no change of members (4 pages)
29 September 1997Registered office changed on 29/09/97 from: one high street chalfont st peter gerrards cross bucks. SL9 9QE (1 page)
27 March 1997Return made up to 28/03/97; full list of members (6 pages)
7 February 1997Auditor's resignation (1 page)
4 November 1996Particulars of mortgage/charge (3 pages)
22 April 1996Ad 12/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 1996Accounting reference date notified as 30/04 (1 page)
16 April 1996Secretary resigned (2 pages)
16 April 1996New secretary appointed (2 pages)
28 March 1996Incorporation (17 pages)