Company NameD V R Electronics Ltd.
Company StatusDissolved
Company Number03577528
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Victor Roads
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleElectronic Engineer
Correspondence Address27 Lomond Road
Grove Hill
Hemel Hempstead
Hertfordshire
HP2 6PA
Secretary NameTheresa Kay Roads
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lomond Road
Grove Hill
Hemel Hempstead
Hertfordshire
HP2 6PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£158
Cash£5,030
Current Liabilities£5,891

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 November 2007Application for striking-off (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
13 June 2005Return made up to 08/06/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 June 2003Return made up to 08/06/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 March 2003Registered office changed on 01/03/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
16 June 2002Return made up to 08/06/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 June 2001Return made up to 08/06/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 June 2000Return made up to 08/06/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 August 1999Return made up to 08/06/99; full list of members (6 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: suite 2D horseshoe business park upper lye lane bricket wood st albans AL2 3TA (1 page)
8 June 1998Incorporation (18 pages)