Company NameVideo Innovations Limited
Company StatusDissolved
Company Number02910795
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Francis Hall
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2000)
RoleAdministrator
Correspondence Address35 Nesta Road
Woodford Green
Essex
IG8 9RG
Secretary NameMarjorie Mabel Collingridge Hall
NationalityBritish
StatusClosed
Appointed01 January 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address35 Nesta Road
Woodford Green
Essex
IG8 9RG
Director NameJohn Graham Hall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleComputer Services Manager
Correspondence Address11 Glovers Field
Kelvedon Common
Brentwood
Essex
CM15 0BA
Secretary NameTerence Ernest Kendall
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Watcombe Road
Southbourne
Bournemouth
Dorset
BH6 5LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
22 December 1999Application for striking-off (1 page)
14 April 1999Return made up to 21/03/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 March 1998Return made up to 21/03/98; full list of members (6 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 March 1997Return made up to 21/03/97; no change of members (4 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 March 1996Return made up to 21/03/96; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 March 1995Return made up to 21/03/95; full list of members (6 pages)