VIDEO CONTROLS LIMITED
Overview
| Company Name | VIDEO CONTROLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02558116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIDEO CONTROLS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VIDEO CONTROLS LIMITED located?
| Registered Office Address | 200 Berkshire Place RG41 5RD Winnersh Triangle Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIDEO CONTROLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIDEO CONTROLS INTERNATIONAL LIMITED | Mar 21, 1991 | Mar 21, 1991 |
| ECRUPLANT LIMITED | Nov 14, 1990 | Nov 14, 1990 |
What are the latest accounts for VIDEO CONTROLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VIDEO CONTROLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on May 28, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jan 27, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ademco International Limited as a person with significant control on Mar 13, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | 1 pages | AD02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashish Kumar Saraf as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michele Elaine Hudson as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Allan Richards as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Who are the officers of VIDEO CONTROLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARLE, Elizabeth Jane | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 256881430001 | |||||
| HUDSON, Michele Elaine | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 251257190001 | |||||
| RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 55171600002 | |||||
| BURTON, Philip Michael | Secretary | Poolhead Oulton Mill Lane, Cotebrook CW6 9DX Tarporley Cheshire | British | 24331020002 | ||||||
| FERNANDEX, Mervyn Cajetan | Secretary | 1 Henwick Close Ashmore Green Road RG18 9EW Thatcham Berkshire | British | 105755030001 | ||||||
| FERNANDEZ, Mervyn Cajetan | Secretary | 1 Henwick Close Ashmore Green Road RG18 9EW Thatcham Berkshire | British | 242329540001 | ||||||
| MCKEE, Martin Jack | Secretary | 24 Worsley Crescent Newton Mearns G77 6DW Glasgow | British | 41647290001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133432950001 | |||||||
| BRENNAN, Paul | Director | 40 Hillside Drive Wayland Ma 01778 Usa | American | 53710440001 | ||||||
| BURTON, Philip Michael | Director | Poolhead Oulton Mill Lane, Cotebrook CW6 9DX Tarporley Cheshire | England | British | 24331020002 | |||||
| CARPENTER, Howard Frederick | Director | 3-4 & 8-9 Astonfields Road Whitehouse Industrial Estate WA7 3DL Runcorn Cheshire | United Kingdom | British | 155687070001 | |||||
| FERNANDEZ, Mervyn Cajetan | Director | 1 Henwick Close Ashmore Green Road RG18 9EW Thatcham Berkshire | England | British | 242329540001 | |||||
| FRASER, Grant William | Director | 3-4 & 8-9 Astonfields Road Whitehouse Industrial Estate WA7 3DL Runcorn Cheshire | Scotland | British | 127713450002 | |||||
| GUTHART, Leo | Director | 96 Willets Rd Old Westbury New York 11568 | British | 44802910001 | ||||||
| HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | 123513870001 | ||||||
| KRAMVIS, Andreas | Director | 66 Randolph Drive Dix Hills FOREIGN Ny 11746 Usa | Us Citizen | 61161980002 | ||||||
| LLOYD, Andrew Nigel | Director | 3-4 & 8-9 Astonfields Road Whitehouse Industrial Estate WA7 3DL Runcorn Cheshire | United Kingdom | British | 76992750001 | |||||
| MCCORMACK, Stuart Robert | Director | 3-4 & 8-9 Astonfields Road Whitehouse Industrial Estate WA7 3DL Runcorn Cheshire | United Kingdom | British | 206977170001 | |||||
| NARGOLWALA, Vineet Arun | Director | Little Haining Brokenhurst Road South SL5 9HB Ascot Berkshire | United States Citiz | 127166720002 | ||||||
| NEILSON, Simon John | Director | 2 Southwold RG12 8XY Bracknell Berkshire | British | 114949790001 | ||||||
| PARKINS, Keith | Director | The Old Granary 10 Telegraph Road CH60 2SA Heswall Wirral | England | British | 94084000001 | |||||
| PROTHEROE, David Jason Lloyd | Director | 3-4 & 8-9 Astonfields Road Whitehouse Industrial Estate WA7 3DL Runcorn Cheshire | United Kingdom | British | 31826530001 | |||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| SAMUELS, Alan | Director | Peninsula Heath Ride RG40 3QJ Finchampstead Berkshire | United States Citizen | 114991470001 | ||||||
| SARAF, Ashish Kumar | Director | Astonfields Road Whitehouse Industrial Estate WA7 3DL Runcorn 3-4 & 8-9 Cheshire England | India | Indian | 225393150001 |
Who are the persons with significant control of VIDEO CONTROLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ademco International Limited | Apr 06, 2016 | Wharfedale Road RG41 5RD Winnersh Triangle 200 Berkshire Place Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0