Company NameTvg Web Ltd.
Company StatusDissolved
Company Number04368738
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NamesGaydar Tv Limited and Pout Web Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePeter Nellemann
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed21 August 2002(6 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 09 August 2016)
RoleFinance Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, 89 C/O Vang Lauridsen
Moore Park Road
London
SW6 2DA
Secretary NameMr Timothy Vincent Le Druillenec
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackmore Cottage West Street
Fontmell Magna
Shaftesbury
Dorset
SP7 0PF
Director NameMelissa Whitehead
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Lorrimore Road
Kennington
London
SE17 3LX
Secretary NamePeter Nellemann
NationalityDanish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Campana Road
Fulham
London
SW6 4AT
Secretary NamePaul Vincent Le Druillenec
NationalityBritish
StatusResigned
Appointed16 July 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address58 Wendover Court
Chiltern Street
London
W1U 7NU
Secretary NameSylvia Kalisch
NationalityBritish
StatusResigned
Appointed14 October 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address22 Kingwood Road
London
SW6 6SR

Location

Registered AddressFlat B, 89 C/O Vang Lauridsen
Moore Park Road
London
SW6 2DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

85 at £1Tv Group LTD
85.00%
Ordinary
5 at £1Anthony Karibian
5.00%
Ordinary
5 at £1George Karibian
5.00%
Ordinary
5 at £1Lumbye Settlement
5.00%
Ordinary

Financials

Year2014
Net Worth-£277,518
Current Liabilities£277,628

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Secretary's details changed for Mr Timothy Vincent Le Druillenec on 1 March 2016 (1 page)
14 March 2016Secretary's details changed for Mr Timothy Vincent Le Druillenec on 1 March 2016 (1 page)
20 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(4 pages)
20 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(4 pages)
31 January 2016Registered office address changed from C/O Bondway Commercial Centre 69-71 Bondway London SW8 1SQ to Flat B, 89 C/O Vang Lauridsen Moore Park Road London SW6 2DA on 31 January 2016 (1 page)
31 January 2016Registered office address changed from C/O Bondway Commercial Centre 69-71 Bondway London SW8 1SQ to Flat B, 89 C/O Vang Lauridsen Moore Park Road London SW6 2DA on 31 January 2016 (1 page)
17 August 2015Secretary's details changed for Mr Timothy Vincent Le Druillenec on 17 August 2015 (1 page)
17 August 2015Secretary's details changed for Mr Timothy Vincent Le Druillenec on 17 August 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Peter Nellemann on 6 June 2012 (2 pages)
22 June 2012Director's details changed for Peter Nellemann on 6 June 2012 (2 pages)
22 June 2012Director's details changed for Peter Nellemann on 6 June 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Registered office address changed from 59 Brynmaer Road London SW11 4EN United Kingdom on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 59 Brynmaer Road London SW11 4EN United Kingdom on 30 March 2011 (1 page)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Registered office address changed from Unit 406 . Bondway Commercial Centre 69-71 Bondway London SW8 1SQ Uk on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Unit 406 . Bondway Commercial Centre 69-71 Bondway London SW8 1SQ Uk on 22 March 2010 (1 page)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Registered office changed on 23/02/2009 from unit 415 bondway commercial centre 69-71 bondway london SW8 1SQ (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 415 bondway commercial centre 69-71 bondway london SW8 1SQ (1 page)
23 February 2009Director's change of particulars / peter nellemann / 27/05/2008 (1 page)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Director's change of particulars / peter nellemann / 27/05/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 March 2008Return made up to 07/02/08; full list of members (4 pages)
1 March 2008Return made up to 07/02/08; full list of members (4 pages)
29 February 2008Director's change of particulars / peter nellemann / 22/11/2007 (1 page)
29 February 2008Director's change of particulars / peter nellemann / 22/11/2007 (1 page)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
13 November 2006Registered office changed on 13/11/06 from: 6-7 princes court wapping lane london E1W 2DA (1 page)
13 November 2006Registered office changed on 13/11/06 from: 6-7 princes court wapping lane london E1W 2DA (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 07/02/06; full list of members (3 pages)
23 February 2006Return made up to 07/02/06; full list of members (3 pages)
23 February 2006Location of register of members (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
9 March 2005Return made up to 07/02/05; full list of members (3 pages)
9 March 2005Return made up to 07/02/05; full list of members (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 March 2004Return made up to 07/02/04; full list of members (8 pages)
15 March 2004Return made up to 07/02/04; full list of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
19 October 2003New secretary appointed (2 pages)
19 October 2003New secretary appointed (2 pages)
5 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2003Ad 17/03/03--------- £ si 15@1=15 £ ic 85/100 (2 pages)
21 March 2003Ad 17/03/03--------- £ si 15@1=15 £ ic 85/100 (2 pages)
26 February 2003Ad 23/01/03--------- £ si 84@1=84 £ ic 1/85 (2 pages)
26 February 2003Ad 23/01/03--------- £ si 84@1=84 £ ic 1/85 (2 pages)
6 February 2003Company name changed pout web LTD.\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed pout web LTD.\certificate issued on 06/02/03 (2 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 November 2002Company name changed gaydar tv LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed gaydar tv LIMITED\certificate issued on 08/11/02 (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
7 February 2002Incorporation (19 pages)
7 February 2002Incorporation (19 pages)