Company NameVideo Streaming Solutions Ltd
Company StatusDissolved
Company Number07726150
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Richard John Trew
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(9 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed25 October 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameMr Philip Lang Austin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEast Barn Clifton Fields
Lytham Road
Preston
Lancs
PR4 0XG
Director NameMr Kevin Paul Gray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(3 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPiedra Blanca Urb.La Resina, Puerto Del Almendros
Crtr.De Rhonda,Km 43.7
Benahavis, San Pedro Del Almendros
Malaga
29679
Director NameMr Michael John Darcy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow Blackpool Road
St Michaels
Preston
Lancs
PR3 0UB
Director NameMr Uwe Becker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2012(6 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameMr Michael Hermann Lorenz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2012(9 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameNew Cavendish Management Limited (Corporation)
StatusResigned
Appointed25 October 2011(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 November 2011)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameBusinessmind Directors Limited (Corporation)
StatusResigned
Appointed22 May 2012(9 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 31 May 2012)
Correspondence Address16 Kalfs Drive
Cawston
Rugby
Warwickshire
CV22 7FD

Location

Registered Address1 Lumley Street
Mayfair
London
W1K 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

4.5m at £0.001Propius Holding Limited
45.00%
Ordinary
499k at £0.001Trustee Of Courtney Trust
4.99%
Ordinary
2.7m at £0.001Wa Ming Investments Limited
26.50%
Ordinary
1.1m at £0.001Jds Secretaries Limited
11.00%
Ordinary
1.1m at £0.001Michael Darcy
11.00%
Ordinary
150k at £0.001Adam Gale
1.50%
Ordinary
1000 at £0.001Philip Austin
0.01%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10,000
(5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10,000
(5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10,000
(5 pages)
20 June 2012Termination of appointment of Michael John Darcy as a director on 19 June 2012 (1 page)
20 June 2012Termination of appointment of Michael Darcy as a director (1 page)
1 June 2012Termination of appointment of Businessmind Directors Limited as a director on 31 May 2012 (1 page)
1 June 2012Termination of appointment of Uwe Becker as a director (1 page)
1 June 2012Termination of appointment of Uwe Becker as a director on 31 May 2012 (1 page)
1 June 2012Termination of appointment of Businessmind Directors Limited as a director (1 page)
22 May 2012Termination of appointment of Michael Hermann Lorenz as a director on 22 May 2012 (1 page)
22 May 2012Appointment of Businessmind Directors Limited as a director (2 pages)
22 May 2012Appointment of Businessmind Directors Limited as a director on 22 May 2012 (2 pages)
22 May 2012Termination of appointment of Michael Lorenz as a director (1 page)
21 May 2012Appointment of Mr Michael Hermann Lorenz as a director (2 pages)
21 May 2012Appointment of Mr Michael Hermann Lorenz as a director on 21 May 2012 (2 pages)
17 May 2012Appointment of Mr Richard John Trew as a director (2 pages)
17 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,000
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,000
(3 pages)
17 May 2012Appointment of Mr Richard John Trew as a director on 17 May 2012 (2 pages)
30 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 5,601
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,101
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 5,601
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,101
(3 pages)
27 March 2012Sub-division of shares on 20 March 2012 (5 pages)
27 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2012Sub-division of shares on 20 March 2012 (5 pages)
27 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 February 2012Appointment of Mr Uwe Becker as a director (2 pages)
17 February 2012Appointment of Mr Uwe Becker as a director on 17 February 2012 (2 pages)
21 January 2012Termination of appointment of Philip Lang Austin as a director on 21 January 2012 (1 page)
21 January 2012Termination of appointment of Philip Austin as a director (1 page)
2 December 2011Termination of appointment of New Cavendish Management Limited as a director (1 page)
2 December 2011Termination of appointment of New Cavendish Management Limited as a director on 28 November 2011 (1 page)
28 October 2011Appointment of New Cavendish Management Limited as a director on 25 October 2011 (3 pages)
28 October 2011Registered office address changed from East Barn Clifton Fields Lytham Road Preston Lancs PR4 0XG England on 28 October 2011 (2 pages)
28 October 2011Termination of appointment of Kevin Gray as a director (2 pages)
28 October 2011Registered office address changed from East Barn Clifton Fields Lytham Road Preston Lancs PR4 0XG England on 28 October 2011 (2 pages)
28 October 2011Termination of appointment of Kevin Paul Gray as a director on 25 October 2011 (2 pages)
28 October 2011Appointment of Jd Secretariat Limited as a secretary on 25 October 2011 (3 pages)
28 October 2011Appointment of New Cavendish Management Limited as a director (3 pages)
28 October 2011Appointment of Jd Secretariat Limited as a secretary (3 pages)
25 September 2011Appointment of Mr Michael John Darcy as a director (2 pages)
25 September 2011Appointment of Mr Michael John Darcy as a director on 21 September 2011 (2 pages)
26 August 2011Appointment of Mr Kevin Paul Gray as a director (2 pages)
26 August 2011Appointment of Mr Kevin Paul Gray as a director (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)