Company NameVideo Surveillance (UK) Limited
Company StatusDissolved
Company Number06116025
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMr Nicholas Peter Carpenter
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Crescent
Little Leighs
Chelmsford
Essex
CM3 1LY
Director NameMr Nicholas Peter Carpenter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2021(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 25 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10, The Crescent, Little Leighs
Chelmsford
Essex
CM3 1LY
Director NameJames Matthew Adjodha
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceSt Lucia
Correspondence AddressBox Gm815
Castries
Saint Lucia
Director NameMario Stango
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address52 Silverdale Street
Kempston
Bedford
Bedfordshire
MK42 8BD
Director NameJoseph Adjodha
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleElectronic Engineer
Country of ResidenceSaint Lucia
Correspondence AddressBox Gm815
Castries
Saint Lucia
Secretary NameMario Stango
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Silverdale Street
Kempston
Bedford
Bedfordshire
MK42 8BD
Director NameRosemary Adjodha
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lambourne Chase
Chelmsford
Essex
CM2 9FF

Location

Registered Address10, The Crescent, Little Leighs
Chelmsford
Essex
CM3 1LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs

Shareholders

50 at £1James Matthew Adjodha
50.00%
Ordinary
50 at £1Joseph Adjodha
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,641
Cash£47

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (3 pages)
9 February 2021Termination of appointment of Rosemary Adjodha as a director on 9 February 2021 (1 page)
9 February 2021Termination of appointment of Joseph Adjodha as a director on 9 February 2021 (1 page)
9 February 2021Appointment of Mr Nicholas Peter Carpenter as a director on 9 February 2021 (2 pages)
11 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
11 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 May 2017Appointment of Rosemary Adjodha as a director on 1 October 2016 (3 pages)
10 May 2017Appointment of Rosemary Adjodha as a director on 1 October 2016 (3 pages)
24 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 April 2010Termination of appointment of James Adjodha as a director (1 page)
12 April 2010Termination of appointment of James Adjodha as a director (1 page)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Joseph Adjodha on 1 October 2009 (2 pages)
23 February 2010Director's details changed for James Matthew Adjodha on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Joseph Adjodha on 1 October 2009 (2 pages)
23 February 2010Director's details changed for James Matthew Adjodha on 1 October 2009 (2 pages)
23 February 2010Director's details changed for James Matthew Adjodha on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Joseph Adjodha on 1 October 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 March 2009Return made up to 19/02/09; full list of members (4 pages)
25 March 2009Return made up to 19/02/09; full list of members (4 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of debenture register (1 page)
28 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
8 April 2008Secretary appointed nicholas peter carpenter (2 pages)
8 April 2008Secretary appointed nicholas peter carpenter (2 pages)
8 April 2008Appointment terminated director and secretary mario stango (1 page)
8 April 2008Appointment terminated director and secretary mario stango (1 page)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2007Incorporation (14 pages)
19 February 2007Incorporation (14 pages)