Company NameVivendi UK Cable Finance Limited
Company StatusDissolved
Company Number03608345
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameDoublestake Public Limited Company

Directors

Director NameMr Michael Joseph Edward Butcher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year (closed 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Thornhill Crescent
London
N1 1BJ
Director NameMr Rodney Grahame Castle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year (closed 07 September 1999)
RoleDirector/Company Secretary
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusClosed
Appointed27 August 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year (closed 07 September 1999)
RoleDirector/Company Secretary
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(1 month after company formation)
Appointment Duration1 year (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37-41 Old Queen Street
London
SW1H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
26 March 1999Application for striking-off (1 page)
15 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 1999Re-registration of Memorandum and Articles (18 pages)
15 March 1999Application for reregistration from PLC to private (1 page)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1998New director appointed (3 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Memorandum and Articles of Association (10 pages)
27 August 1998Company name changed doublestake public LIMITED compa ny\certificate issued on 27/08/98 (3 pages)
31 July 1998Incorporation (17 pages)