Company NameMovideo (UK) Limited
Company StatusDissolved
Company Number05156119
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 9 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameAcre 904 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Sieff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 months after company formation)
Appointment Duration2 years (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ilchester Place
West Kensington
London
W14 8AA
Director NameDavid St George
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 months after company formation)
Appointment Duration2 years (closed 29 August 2006)
RoleFinance Banking
Correspondence AddressFlat 222 Kharbash Building
Street 23b
Umm Suqueim
Dubai Uae
Director NameAndrew Webster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 months after company formation)
Appointment Duration2 years (closed 29 August 2006)
RoleBusiness Development
Correspondence Address204 Wymering Road
London
W9 2NA
Secretary NameAngela Flynn
NationalityBritish
StatusClosed
Appointed08 April 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address13 Palace Gardens Terrace
London
W8 4SA
Secretary NameAndrew Webster
NationalityBritish
StatusResigned
Appointed20 August 2004(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 April 2005)
RoleBusiness Development
Correspondence Address204 Wymering Road
London
W9 2NA
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Application for striking-off (1 page)
16 March 2006Secretary's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 17/06/05; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 May 2005Registered office changed on 03/05/05 from: acre house 11-15 william road london NW1 3ER (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
17 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
17 September 2004Memorandum and Articles of Association (11 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
17 June 2004Incorporation (16 pages)