Company NameVideo Edit Training Ltd
Company StatusDissolved
Company Number03902085
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameVideo Engineering & Training, Avid Authorised Education Centre Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick Robert Horridge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Kingsway
Ware
Hertfordshire
SG12 0QQ
Director NameMs Joan Maitland Leese
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lordship Grove
London
N16 0QB
Director NameMs Hinchee Hung
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
99 Tufnell Park Road
London
N7 0PS
Director NameMr Paul Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Ferndene Road
London
SE24 0AA
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Ferndene Road
London
SE24 0AA
Secretary NameMs Hinchee Hung
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
99 Tufnell Park Road
London
N7 0PS
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitevet.co.uk
Email address[email protected]
Telephone020 75054700
Telephone regionLondon

Location

Registered Address3 Lordship Grove
London
N16 0QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

15 at £1J. Leese
50.00%
Ordinary
15 at £1Patrick Horridge
50.00%
Ordinary

Financials

Year2014
Net Worth£11,591
Cash£4,091

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 April 2018Application to strike the company off the register (1 page)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 April 2017Register inspection address has been changed from 26 Shacklewell Lane London E8 2EZ England to 3 Lordship Grove London N16 0QB (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 April 2017Register(s) moved to registered inspection location 3 Lordship Grove London N16 0QB (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 April 2017Register(s) moved to registered inspection location 3 Lordship Grove London N16 0QB (1 page)
11 April 2017Register inspection address has been changed from 26 Shacklewell Lane London E8 2EZ England to 3 Lordship Grove London N16 0QB (1 page)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Register inspection address has been changed to 26 Shacklewell Lane London E8 2EZ (1 page)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30
(5 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30
(5 pages)
6 April 2016Register inspection address has been changed to 26 Shacklewell Lane London E8 2EZ (1 page)
26 February 2016Registered office address changed from Lux Building 2-4 Hoxton Square London N1 6US to 3 Lordship Grove London N16 0QB on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Lux Building 2-4 Hoxton Square London N1 6US to 3 Lordship Grove London N16 0QB on 26 February 2016 (1 page)
25 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
25 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30
(5 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30
(5 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30
(5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Patrick Robert Horridge on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Patrick Robert Horridge on 22 January 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 May 2008Appointment terminated director and secretary hinchee hung (1 page)
14 May 2008Appointment terminated director and secretary hinchee hung (1 page)
29 January 2008Return made up to 04/01/08; full list of members (3 pages)
29 January 2008Return made up to 04/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 February 2007Return made up to 04/01/07; full list of members (7 pages)
9 February 2007Return made up to 04/01/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 February 2006Return made up to 04/01/06; full list of members (7 pages)
7 February 2006Return made up to 04/01/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 February 2005Return made up to 04/01/05; full list of members (8 pages)
9 February 2005Return made up to 04/01/05; full list of members (8 pages)
14 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
14 December 2004£ ic 40/30 01/11/04 £ sr 10@1=10 (2 pages)
14 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
14 December 2004£ ic 40/30 01/11/04 £ sr 10@1=10 (2 pages)
31 August 2004Total exemption small company accounts made up to 30 January 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 30 January 2004 (6 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(8 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(8 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
4 June 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003New secretary appointed (1 page)
14 May 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003New secretary appointed (1 page)
11 January 2002Return made up to 04/01/02; full list of members (8 pages)
11 January 2002Return made up to 04/01/02; full list of members (8 pages)
11 January 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
11 January 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
19 April 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Memorandum and Articles of Association (11 pages)
18 January 2000Memorandum and Articles of Association (11 pages)
14 January 2000Company name changed video engineering & training, av id authorised education centre l td\certificate issued on 17/01/00 (3 pages)
14 January 2000Company name changed video engineering & training, av id authorised education centre l td\certificate issued on 17/01/00 (3 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 376 euston road london NW1 3BL (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: 376 euston road london NW1 3BL (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Incorporation (15 pages)
4 January 2000Incorporation (15 pages)