Company NameFOTO Video Limited
Company StatusDissolved
Company Number03754137
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnn Miriam Darwish
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleRetailer
Correspondence Address11 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameMostafa Ali Darwish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleRetailer
Correspondence Address11 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameSabry Ali Darwish
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleRetailer
Correspondence Address80 Woodhill Crescent
Harrow
Middlesex
HA3 0LZ
Secretary NameMostafa Ali Darwish
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleRetailer
Correspondence Address11 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address15-17 Edgware Road
London
W2 2JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at 1Mostafa Ali Darwish
51.00%
Ordinary
33 at 1Sabry Ali Darwish
33.00%
Ordinary
16 at 1Ms Ann Miriam Darwish
16.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (2 pages)
26 April 2011Application to strike the company off the register (2 pages)
21 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
30 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 February 2009Accounts made up to 30 April 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 May 2008Return made up to 19/04/08; no change of members (7 pages)
15 May 2008Return made up to 19/04/08; no change of members (7 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
31 January 2008Accounts made up to 30 April 2007 (2 pages)
24 May 2007Return made up to 19/04/07; no change of members (7 pages)
24 May 2007Return made up to 19/04/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 April 2006Return made up to 19/04/06; full list of members (7 pages)
27 April 2006Return made up to 19/04/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 19/04/05; full list of members (7 pages)
18 April 2005Return made up to 19/04/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 May 2004Return made up to 19/04/04; full list of members (7 pages)
14 May 2004Return made up to 19/04/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 May 2003Return made up to 19/04/03; full list of members (7 pages)
18 May 2003Return made up to 19/04/03; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
26 June 2002Accounts made up to 30 April 2002 (4 pages)
18 April 2002Return made up to 19/04/02; full list of members (7 pages)
18 April 2002Return made up to 19/04/02; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
14 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 April 2001Return made up to 19/04/01; full list of members (7 pages)
17 April 2001Return made up to 19/04/01; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2000Return made up to 19/04/00; full list of members (7 pages)
23 May 2000Registered office changed on 23/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 May 2000Registered office changed on 23/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Secretary resigned (1 page)
19 April 1999Incorporation (12 pages)
19 April 1999Incorporation (12 pages)