Company NameCCTV Distribution Limited
Company StatusDissolved
Company Number03340815
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 2 months ago)
Dissolution Date26 June 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusClosed
Appointed01 November 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameStephen James Hicks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address181 Lyndhurst Avenue
Whitton
Twickenham
Middlesex
TW2 6BJ
Secretary NameElizabeth Patricia Ann Silcock
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleFinancial Controller
Correspondence Address269 Kinson Road
Bournemouth
Dorset
BA10 5HT
Secretary NameLisa Jane Knight
NationalityBritish
StatusResigned
Appointed29 August 1997(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Secretary NameMichael Robert Slater
NationalityBritish
StatusResigned
Appointed27 April 1999(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 16 River Road Business Park
33 River Road
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
23 January 2001Director resigned (1 page)
24 July 2000Return made up to 26/03/00; full list of members (6 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
14 October 1999Full accounts made up to 31 March 1999 (5 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
13 April 1999Return made up to 26/03/99; no change of members (6 pages)
29 October 1998Full accounts made up to 31 March 1998 (6 pages)
22 April 1998Return made up to 26/03/98; full list of members (7 pages)
21 January 1998Registered office changed on 21/01/98 from: butcher burns balin & company 47 mount pleasant london WC1X 0AE (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
9 June 1997New director appointed (3 pages)
21 May 1997New secretary appointed (2 pages)
26 March 1997Incorporation (20 pages)