Company NameTake 1 Television Limited
Company StatusDissolved
Company Number03717778
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording

Directors

Director NameGaro Berberian
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleTV Editor/Director
Country of ResidenceEngland
Correspondence Address27 Rusthall Avenue
Chiswick
London
W4 1BW
Director NameMiss Kate Jane McIntyre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleFreelance Presenter
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NameGaro Berberian
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleTV Editor/Director
Country of ResidenceEngland
Correspondence Address27 Rusthall Avenue
Chiswick
London
W4 1BW
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address27 Rusthall Avenue
Chiswick London
W4 1BW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts23 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
20 April 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Accounts for a dormant company made up to 23 February 2000 (1 page)
22 June 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
1 March 1999Director resigned (1 page)
23 February 1999Incorporation (10 pages)