Company Name02Dvd Limited
Company StatusDissolved
Company Number03775135
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon Harris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Osprey Road
Waltham Abbey
Essex
EN9 3TY
Director NamePhilip Howard Robinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThatches
Welders Lane Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8TU
Secretary NameMartin Howard Stone
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Director NamePaul Franklyn Freedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address90 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameKeith Andrew Russell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address130 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,669
Cash£4,257
Current Liabilities£108,717

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
3 July 2001Voluntary strike-off action has been suspended (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2000Application for reregistration from PLC to private (1 page)
3 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 August 2000Re-registration of Memorandum and Articles (12 pages)
12 June 2000Return made up to 17/05/00; full list of members (7 pages)
20 August 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
17 May 1999Incorporation (17 pages)