Company NameVideris Associates Ltd
Company StatusDissolved
Company Number07886635
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marigold Jacqueline Louise Farnell-Watson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMr Peter Arthur Farnell-Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameMrs Marigold Jacqueline Louise Farnell-Watson
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Lancaster Park
Richmond
Surrey
TW10 6AB

Location

Registered Address14 Lancaster Park
Richmond
Surrey
TW10 6AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,462
Cash£21,139
Current Liabilities£16,360

Accounts

Latest Accounts5 April 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (3 pages)
25 November 2020Secretary's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 25 November 2020 (1 page)
25 November 2020Director's details changed for Mr Peter Arthur Farnell-Watson on 25 November 2020 (2 pages)
25 November 2020Change of details for Mr Peter Arthur Farnell-Watson as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Lancaster Park Richmond Surrey TW10 6AB on 25 November 2020 (1 page)
25 November 2020Change of details for Mrs Marigold Jacqueline Louise Farnell-Watson as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Director's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 25 November 2020 (2 pages)
21 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
21 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
26 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
26 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
4 January 2018Director's details changed for Mr Peter Arthur Farnell-Watson on 4 January 2018 (2 pages)
4 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
4 January 2018Secretary's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 4 January 2018 (1 page)
4 January 2018Director's details changed for Mr Peter Arthur Farnell-Watson on 4 January 2018 (2 pages)
4 January 2018Secretary's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 4 January 2018 (1 page)
29 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
29 December 2016Director's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 29 December 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
17 August 2016Director's details changed for Mr Peter Arthur Farnell-Watson on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Peter Arthur Farnell-Watson on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 August 2016 (1 page)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
4 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 June 2014Director's details changed for Mr Peter Arthur Farnell-Watson on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Peter Arthur Farnell-Watson on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 17 June 2014 (2 pages)
17 June 2014Secretary's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 17 June 2014 (1 page)
17 June 2014Secretary's details changed for Mrs Marigold Jacqueline Louise Farnell-Watson on 17 June 2014 (1 page)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
2 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
22 March 2012Change of share class name or designation (2 pages)
22 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 March 2012Change of share class name or designation (2 pages)
22 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 December 2011Current accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
20 December 2011Current accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
20 December 2011Current accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)