Company NameVidpro International (UK) Limited
Company StatusDissolved
Company Number04041564
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePatrick Daniel Kane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 17 May 2005)
RoleSolicitor Director
Correspondence Address246b Finchley Road
Hampstead
London
NW3 6DJ
Director NameAnthony William Broke-Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCraig Cottage 25 Heatherdale Road
Camberley
Surrey
GU15 2LT
Director NameKevin John Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Secretary NameKevin John Smith
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
15 October 2003Director resigned (1 page)
18 September 2003Full accounts made up to 31 July 2002 (11 pages)
18 September 2003Secretary resigned;director resigned (1 page)
22 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
8 December 2002Full accounts made up to 31 July 2001 (12 pages)
5 December 2002Return made up to 27/07/02; full list of members (7 pages)
11 March 2002New director appointed (2 pages)
17 September 2001Return made up to 27/07/01; full list of members (6 pages)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)