VIDEOTECH SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

VIDEOTECH SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02771557

Incorporation date

06/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1992)
dot icon23/02/2012
Final Gazette dissolved following liquidation
dot icon23/11/2011
Liquidators' statement of receipts and payments to 2011-11-17
dot icon23/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-08-17
dot icon27/02/2011
Liquidators' statement of receipts and payments to 2011-02-17
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-08-17
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2010-02-17
dot icon12/11/2009
Insolvency court order
dot icon12/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon24/08/2009
Liquidators' statement of receipts and payments to 2009-08-17
dot icon26/08/2008
Statement of affairs with form 4.19
dot icon26/08/2008
Resolutions
dot icon26/08/2008
Appointment of a voluntary liquidator
dot icon30/07/2008
Amended accounts made up to 2007-03-31
dot icon15/07/2008
Registered office changed on 16/07/2008 from 7-15 greatorex street 1ST floor london E1 5NF
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon13/01/2008
New director appointed
dot icon05/12/2007
Return made up to 06/12/07; full list of members
dot icon05/12/2007
New director appointed
dot icon02/04/2007
Secretary resigned
dot icon02/04/2007
Director resigned
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 07/12/06; full list of members
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon05/01/2006
Return made up to 07/12/05; full list of members
dot icon11/10/2005
Amended accounts made up to 2005-03-31
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 07/12/04; full list of members
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Return made up to 07/12/03; full list of members; amend
dot icon05/04/2004
Secretary resigned;director resigned
dot icon04/03/2004
Ad 01/04/97--------- £ si 9900@1
dot icon15/02/2004
Amended accounts made up to 2003-03-31
dot icon09/02/2004
Nc inc already adjusted 01/04/97
dot icon09/02/2004
Resolutions
dot icon19/01/2004
Return made up to 07/12/03; full list of members
dot icon04/01/2004
Director resigned
dot icon16/12/2003
New director appointed
dot icon06/12/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed;new director appointed
dot icon21/10/2003
Registered office changed on 22/10/03 from: unit 3 bordesley geen ind estate bordesley green road birmingham west midlands B8 1BZ
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/10/2003
Registered office changed on 20/10/03 from: park royal house unit 24 23 park royal road london NW10 7JN
dot icon05/10/2003
New secretary appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Registered office changed on 06/10/03 from: 7/15 greatorex street 1ST floor london E1 5NF
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
Director resigned
dot icon01/06/2003
Director resigned
dot icon01/06/2003
New secretary appointed
dot icon21/03/2003
Particulars of mortgage/charge
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/12/2002
Return made up to 07/12/02; full list of members
dot icon15/08/2002
Return made up to 07/12/01; full list of members
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Accounts for a small company made up to 2001-03-31
dot icon04/09/2001
Return made up to 07/12/00; full list of members
dot icon23/03/2001
Particulars of mortgage/charge
dot icon11/03/2001
Declaration of satisfaction of mortgage/charge
dot icon11/02/2001
Accounts for a small company made up to 2000-03-31
dot icon12/04/2000
Return made up to 07/12/99; full list of members
dot icon13/03/2000
Registered office changed on 14/03/00 from: ground floor 18/20 osborn street london E1 6TD
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Registered office changed on 29/06/99 from: the offices of dungarwalla & co 12 casson street london E1 5LA
dot icon17/05/1999
Particulars of mortgage/charge
dot icon28/03/1999
New director appointed
dot icon28/03/1999
Director resigned
dot icon21/03/1999
Return made up to 07/12/98; full list of members
dot icon21/03/1999
Director resigned
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon06/01/1999
Particulars of mortgage/charge
dot icon21/12/1998
New director appointed
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Ad 01/04/97--------- £ si 10000@1
dot icon05/03/1998
£ nc 1000/10000 01/04/97
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
New secretary appointed
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon28/12/1997
Return made up to 07/12/97; full list of members
dot icon08/12/1996
Return made up to 07/12/96; full list of members
dot icon21/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1995
Return made up to 07/12/95; full list of members
dot icon20/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/01/1995
Return made up to 07/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Return made up to 07/12/93; full list of members
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/11/1993
Registered office changed on 03/11/93 from: 18-20 osborne street ground floor london E1 5LD
dot icon04/08/1993
Accounting reference date notified as 31/03
dot icon04/08/1993
Ad 01/08/93--------- £ si 100@1=100 £ ic 2/102
dot icon04/08/1993
New secretary appointed;new director appointed
dot icon04/08/1993
New director appointed
dot icon04/08/1993
Registered office changed on 05/08/93 from: 788/790 finchley road london NW11 7UR
dot icon06/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/12/1992 - 31/07/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/12/1992 - 31/07/1993
67500
Nagpal, Pushpa
Director
30/09/2006 - Present
-
Nagapl, Bobby
Director
31/07/1993 - 13/05/2003
-
Nagapl, Bobby
Director
26/05/2003 - 01/10/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIDEOTECH SYSTEMS LIMITED

VIDEOTECH SYSTEMS LIMITED is an(a) Dissolved company incorporated on 06/12/1992 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIDEOTECH SYSTEMS LIMITED?

toggle

VIDEOTECH SYSTEMS LIMITED is currently Dissolved. It was registered on 06/12/1992 and dissolved on 23/02/2012.

Where is VIDEOTECH SYSTEMS LIMITED located?

toggle

VIDEOTECH SYSTEMS LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG.

What does VIDEOTECH SYSTEMS LIMITED do?

toggle

VIDEOTECH SYSTEMS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for VIDEOTECH SYSTEMS LIMITED?

toggle

The latest filing was on 23/02/2012: Final Gazette dissolved following liquidation.