Company NameVideo Testimonials Ltd
Company StatusDissolved
Company Number06020185
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesVideo Testimonials Limited and Rapid Coaching And Consulting Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAnna Sampson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(2 years, 11 months after company formation)
Appointment Duration11 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Cavo Greko Avenue
Protaras
Famagusta 5296
Cyprus
Director NameTomlan Ltd (Corporation)
StatusClosed
Appointed15 April 2010(3 years, 4 months after company formation)
Appointment Duration6 months (closed 12 October 2010)
Correspondence Address390 Cavo Greko Avenue
Protaras
Famagusta 5296
Cyprus
Director NameMr Mark Kevin McDermott
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address13 Derwent Avenue
Headington
Oxford
Oxon
OX3 0AR
Director NameSebastian Thomas Stern
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleAssistant Director
Correspondence AddressScalby House
Bayswater Road, Headington
Oxford
Oxfordshire
OX3 9RZ
Secretary NameVictoria McDermott
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Derwent Avenue
Headington
Oxford
Oxfordshire
OX3 0AR
Director NameSohail Munir-Khan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2009)
RoleInternet Service
Correspondence AddressNo.2
The Lockers, Bury Hill, Boxmoor
Hemel Hempstead
Herts
HP1 1SR
Secretary NameRaheena Khan
NationalityBritish
StatusResigned
Appointed09 April 2008(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2008)
RoleInternet Service
Correspondence AddressNo 2 The Lockers Bury Hill
Hemel
Herts
HP1 1SR
Director NameSheraz Khan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2009)
RoleGm
Correspondence Address268 Selbourne Road
Luton
Beds
LU4 8LX
Secretary NameSohail Munir Khan
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2010)
RoleConsultant
Correspondence Address2 The Lockers
Hemel
Herts
HP1 1SR
Director NameBrian Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
Palmers Green
London
N13 4BS
Director NameBrian Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
Palmers Green
London
N13 4BS
Director NameAnna Sampson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
Palmers Green
London
N13 4BS

Location

Registered Address27-31 East Barnet Road
Knights House
New Barnet
Herts
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2010Termination of appointment of Brian Gibson as a director (2 pages)
23 July 2010Termination of appointment of Anna Sampson as a director (2 pages)
23 July 2010Termination of appointment of Brian Gibson as a director (2 pages)
23 July 2010Termination of appointment of Sohail Munir Khan as a secretary (2 pages)
23 July 2010Appointment of Tomlan Ltd as a director (3 pages)
23 July 2010Director's details changed for Anna Sampson on 1 January 2010 (3 pages)
23 July 2010Registered office address changed from Hopper Williams & Bell Limited Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 23 July 2010 (2 pages)
23 July 2010Termination of appointment of Brian Gibson as a director (2 pages)
23 July 2010Registered office address changed from Hopper Williams & Bell Limited Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Anna Sampson on 1 January 2010 (3 pages)
23 July 2010Director's details changed for Anna Sampson on 1 January 2010 (3 pages)
23 July 2010Termination of appointment of Anna Sampson as a director (2 pages)
23 July 2010Appointment of Tomlan Ltd as a director (3 pages)
23 July 2010Termination of appointment of Brian Gibson as a director (2 pages)
23 July 2010Termination of appointment of Sohail Munir Khan as a secretary (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010Appointment of Brian Gibson as a director (3 pages)
12 March 2010Termination of appointment of Sohail Munir-Khan as a director (2 pages)
12 March 2010Appointment of Brian Gibson as a director (3 pages)
12 March 2010Termination of appointment of Sheraz Khan as a director (2 pages)
12 March 2010Termination of appointment of Sheraz Khan as a director (2 pages)
12 March 2010Termination of appointment of Sohail Munir-Khan as a director (2 pages)
12 March 2010Appointment of Anna Sampson as a director (3 pages)
12 March 2010Appointment of Anna Sampson as a director (3 pages)
11 February 2010Appointment of Brian Gibson as a director (3 pages)
11 February 2010Appointment of Brian Gibson as a director (3 pages)
11 February 2010Termination of appointment of Sheraz Khan as a director (2 pages)
11 February 2010Appointment of Anna Sampson as a director (3 pages)
11 February 2010Termination of appointment of Sheraz Khan as a director (2 pages)
11 February 2010Appointment of Anna Sampson as a director (3 pages)
11 February 2010Termination of appointment of Sohail Munir-Khan as a director (2 pages)
11 February 2010Termination of appointment of Sohail Munir-Khan as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 March 2009Company name changed rapid coaching and consulting LTD\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed rapid coaching and consulting LTD\certificate issued on 05/03/09 (2 pages)
11 February 2009Company name changed video testimonials LIMITED\certificate issued on 16/02/09 (2 pages)
11 February 2009Company name changed video testimonials LIMITED\certificate issued on 16/02/09 (2 pages)
8 January 2009Return made up to 06/12/08; full list of members (4 pages)
8 January 2009Return made up to 06/12/08; full list of members (4 pages)
9 December 2008Appointment terminated secretary raheena khan (1 page)
9 December 2008Secretary appointed sohail munir khan (1 page)
9 December 2008Secretary appointed sohail munir khan (1 page)
9 December 2008Appointment Terminated Secretary raheena khan (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Director appointed sheraz khan (1 page)
2 July 2008Director appointed sheraz khan (1 page)
11 April 2008Appointment terminated secretary victoria mcdermott (2 pages)
11 April 2008Director appointed sohail munir-khan (3 pages)
11 April 2008Secretary appointed raheena khan (2 pages)
11 April 2008Appointment Terminated Secretary victoria mcdermott (2 pages)
11 April 2008Director appointed sohail munir-khan (3 pages)
11 April 2008Secretary appointed raheena khan (2 pages)
11 April 2008Appointment terminated director mark mcdermott (2 pages)
11 April 2008Appointment Terminated Director mark mcdermott (2 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: 13 derwent avenue, headington oxford oxfordshire OX3 0AR (1 page)
13 August 2007Registered office changed on 13/08/07 from: 13 derwent avenue, headington oxford oxfordshire OX3 0AR (1 page)
6 December 2006Incorporation (13 pages)
6 December 2006Incorporation (13 pages)