Company NameVideodoc Ltd
Company StatusDissolved
Company Number09113445
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)
Dissolution Date16 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Yarmouth Place
Mayfair
London
W1J 7BU
Director NameMs Mary Elizabeth O'Brien
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameDr Robert Vincent Kelly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2015(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2017)
RoleConsultant Cardiologist
Country of ResidenceIreland
Correspondence AddressInternational House Yarmouth Place
Mayfair
London
W1J 7BU
Director NameMr Alasdair John Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Sandor De Jasay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish,French
StatusResigned
Appointed31 August 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House Berkeley Square
London
W1J 6ER
Director NameMr U-Peng Tan
Date of BirthAugust 1992 (Born 31 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House Berkeley Square
London
W1J 6ER
Director NameMrs Mary Harney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLansdowne House Berkeley Square
London
W1J 6ER

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Filing History

16 October 2020Final Gazette dissolved following liquidation (1 page)
16 July 2020Notice of move from Administration to Dissolution (18 pages)
18 February 2020Administrator's progress report (17 pages)
24 October 2019Termination of appointment of Joseph Damian Kissane as a director on 14 October 2019 (1 page)
24 October 2019Termination of appointment of Mary Elizabeth O'brien as a director on 14 October 2019 (1 page)
3 October 2019Result of meeting of creditors (5 pages)
20 September 2019Cessation of Joseph Damian Kissane as a person with significant control on 18 July 2019 (1 page)
20 September 2019Cessation of Mary Elizabeth O'brien as a person with significant control on 18 July 2019 (1 page)
19 September 2019Director's details changed for Ms Mary Elizabeth O'brien on 18 September 2019 (2 pages)
13 September 2019Statement of affairs with form AM02SOA (8 pages)
13 September 2019Statement of administrator's proposal (33 pages)
2 August 2019Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER England to 3 Field Court London WC1R 5EF on 2 August 2019 (2 pages)
1 August 2019Appointment of an administrator (3 pages)
14 July 2019Termination of appointment of Mary Harney as a director on 13 July 2019 (1 page)
10 July 2019Termination of appointment of Alasdair John Moore as a director on 8 July 2019 (1 page)
29 March 2019Termination of appointment of Sandor De Jasay as a director on 19 March 2019 (1 page)
29 March 2019Termination of appointment of U-Peng Tan as a director on 19 March 2019 (1 page)
31 December 2018Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to Lansdowne House Berkeley Square London W1J 6ER on 31 December 2018 (1 page)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
17 December 2018Audited abridged accounts made up to 31 December 2017 (15 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
6 December 2017Cancellation of shares. Statement of capital on 30 August 2017
  • GBP 1,120
(6 pages)
6 December 2017Cancellation of shares. Statement of capital on 30 August 2017
  • GBP 1,120
(6 pages)
1 December 2017Change of share class name or designation (2 pages)
1 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,362.32
(8 pages)
1 December 2017Change of share class name or designation (2 pages)
1 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,362.32
(8 pages)
1 December 2017Statement of capital on 30 August 2017
  • GBP 1,362.32
(6 pages)
1 December 2017Statement of capital on 30 August 2017
  • GBP 1,362.32
(6 pages)
29 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
9 November 2017Registered office address changed from Willow Suite 7 Grosvenor Gardens London SW1W 0BD England to 7 Grosvenor Gardens London SW1W 0BD on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Willow Suite 7 Grosvenor Gardens London SW1W 0BD England to 7 Grosvenor Gardens London SW1W 0BD on 9 November 2017 (1 page)
2 November 2017Director's details changed for Mr. Sandor De Jassay on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr. Sandor De Jassay on 2 November 2017 (2 pages)
1 November 2017Registered office address changed from International House Yarmouth Place Mayfair London W1J 7BU to Willow Suite 7 Grosvenor Gardens London SW1W 0BD on 1 November 2017 (1 page)
1 November 2017Registered office address changed from International House Yarmouth Place Mayfair London W1J 7BU to Willow Suite 7 Grosvenor Gardens London SW1W 0BD on 1 November 2017 (1 page)
18 October 2017Appointment of Mr. U-Peng Tan as a director on 31 August 2017 (2 pages)
18 October 2017Appointment of Mr. Sandor De Jassay as a director on 31 August 2017 (2 pages)
18 October 2017Appointment of Mr. U-Peng Tan as a director on 31 August 2017 (2 pages)
18 October 2017Appointment of Mr. Sandor De Jassay as a director on 31 August 2017 (2 pages)
17 October 2017Appointment of Mrs. Mary Harney as a director on 31 August 2017 (2 pages)
17 October 2017Appointment of Mrs. Mary Harney as a director on 31 August 2017 (2 pages)
5 October 2017Termination of appointment of Robert Vincent Kelly as a director on 30 August 2017 (1 page)
5 October 2017Termination of appointment of Robert Vincent Kelly as a director on 30 August 2017 (1 page)
23 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 501,000
(8 pages)
23 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 501,000
(8 pages)
22 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 August 2017Sub-division of shares on 1 July 2017 (4 pages)
17 August 2017Sub-division of shares on 1 July 2017 (4 pages)
15 August 2017Resolutions
  • RES13 ‐ Sub division of shares 01/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 August 2017Resolutions
  • RES13 ‐ Sub division of shares 01/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
16 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
30 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
30 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
1 January 2017Appointment of Mr Alasdair John Moore as a director on 19 December 2016 (2 pages)
1 January 2017Appointment of Mr Alasdair John Moore as a director on 19 December 2016 (2 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
1 July 2016Director's details changed for Mr Damian Kissane on 22 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Damian Kissane on 22 June 2016 (2 pages)
15 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 1,000
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 1,000
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
26 June 2015Appointment of Dr. Robert Vincent Kelly as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Dr. Robert Vincent Kelly as a director on 26 June 2015 (2 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)