Company NameAudio Visual Television (UK) Limited
Company StatusDissolved
Company Number03834866
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameThe Blue & Brown Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNominee Share Services Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusClosed
Appointed16 August 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 23 July 2002)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameNominee Share Services Limited (Corporation)
StatusClosed
Appointed30 October 2001(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 23 July 2002)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameSean Carey
NationalityBritish
StatusResigned
Appointed16 August 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
9 May 2001Company name changed the blue & brown company LIMITED\certificate issued on 09/05/01 (2 pages)
20 October 2000Return made up to 01/09/00; full list of members (6 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
1 September 1999Incorporation (11 pages)