Company NameVideo Advisor Limited
Company StatusDissolved
Company Number08988020
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Billal Serroukh
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(8 months, 3 weeks after company formation)
Appointment Duration4 years (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ West 3.15b Great West Road Great West Road
Brentford
TW8 0GP
Director NameMr Billal Serroukh
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middlesex Close
Southall
London
UB1 2JP
Director NameMr Amulya Baruah
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address5 Dartmouth Road
London
NW2 4ET
Director NameMr Jasper Baruah
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Dartmouth Road
London
NW2 4ET
Director NameMrs Tipsuda Baruah
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3.15b Q West Great West Road
Brentford
Middlesex
TW8 0GP

Contact

Websitewww.hostel-advisor.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressQ West 3.15b Great West Road
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

40 at £1Billal Serroukh
40.00%
Ordinary
40 at £1Jasper Baruah
40.00%
Ordinary
10 at £1Amulya Baruah
10.00%
Ordinary B
10 at £1Tipsuda Baruah
10.00%
Ordinary B

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
20 January 2018Notification of Billal Serroukh as a person with significant control on 6 April 2016 (2 pages)
20 January 2018Notification of Billal Serroukh as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Micro company accounts made up to 30 April 2016 (5 pages)
20 September 2017Micro company accounts made up to 30 April 2016 (5 pages)
27 June 2017Confirmation statement made on 9 April 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 9 April 2017 with no updates (3 pages)
1 June 2017Registered office address changed from 6 Middlesex Close Southall UB1 2JP England to Q West 3.15B Great West Road Great West Road Brentford TW8 0GP on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 6 Middlesex Close Southall UB1 2JP England to Q West 3.15B Great West Road Great West Road Brentford TW8 0GP on 1 June 2017 (1 page)
25 May 2017Registered office address changed from 166 Northwood Way Northwood HA6 1RB England to 6 Middlesex Close Southall UB1 2JP on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 166 Northwood Way Northwood HA6 1RB England to 6 Middlesex Close Southall UB1 2JP on 25 May 2017 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Registered office address changed from 3.15B Q West Great West Road Brentford Middlesex TW8 0GP England to 166 Northwood Way Northwood HA6 1RB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 3.15B Q West Great West Road Brentford Middlesex TW8 0GP England to 166 Northwood Way Northwood HA6 1RB on 11 October 2016 (1 page)
25 July 2016Termination of appointment of Jasper Baruah as a director on 19 July 2016 (1 page)
25 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Termination of appointment of Amulya Baruah as a director on 19 July 2016 (1 page)
25 July 2016Termination of appointment of Tipsuda Baruah as a director on 19 July 2016 (1 page)
25 July 2016Termination of appointment of Jasper Baruah as a director on 19 July 2016 (1 page)
25 July 2016Termination of appointment of Tipsuda Baruah as a director on 19 July 2016 (1 page)
25 July 2016Termination of appointment of Amulya Baruah as a director on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 5 Dartmouth Road London NW2 4ET to 3.15B Q West Great West Road Brentford Middlesex TW8 0GP on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Tipsuda Baruah as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Tipsuda Baruah as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Jasper Baruah as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Jasper Baruah as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Amulya Baruah as a director on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 5 Dartmouth Road London NW2 4ET to 3.15B Q West Great West Road Brentford Middlesex TW8 0GP on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Amulya Baruah as a director on 19 July 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 December 2015Appointment of Mr Billal Serroukh as a director on 1 January 2015 (2 pages)
3 December 2015Appointment of Mr Billal Serroukh as a director on 1 January 2015 (2 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Termination of appointment of Billal Serroukh as a director on 1 November 2014 (1 page)
10 November 2014Termination of appointment of Billal Serroukh as a director on 1 November 2014 (1 page)
10 November 2014Termination of appointment of Billal Serroukh as a director on 1 November 2014 (1 page)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)