About

Registered Number: 02690879
Date of Incorporation: 25/02/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2016 (7 years and 6 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Having been setup in 1992, Appleview Video Ltd has its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The company has 2 directors listed as Hardman, Jessica Rose, Mahon, Kate Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Jessica Rose 01 April 1993 29 April 1994 1
MAHON, Kate Frances 07 December 1995 12 February 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2016
4.43 - Notice of final meeting of creditors 19 July 2016
1.4 - Notice of completion of voluntary arrangement 12 July 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 July 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 August 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 July 2008
COCOMP - Order to wind up 02 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 March 2008
COCOMP - Order to wind up 21 February 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
363s - Annual Return 25 October 2007
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 August 2007
AA - Annual Accounts 03 January 2007
1.1 - Report of meeting approving voluntary arrangement 23 June 2006
363s - Annual Return 19 April 2006
CERTNM - Change of name certificate 05 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 20 February 2003
395 - Particulars of a mortgage or charge 17 February 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 10 May 2000
287 - Change in situation or address of Registered Office 10 April 2000
363a - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
AA - Annual Accounts 08 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
395 - Particulars of a mortgage or charge 29 September 1998
363a - Annual Return 05 March 1998
363(190) - N/A 05 March 1998
353 - Register of members 05 March 1998
AA - Annual Accounts 09 December 1997
363a - Annual Return 22 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 April 1997
AA - Annual Accounts 27 March 1997
363x - Annual Return 07 June 1996
288 - N/A 07 June 1996
288 - N/A 02 April 1996
AA - Annual Accounts 09 February 1996
288 - N/A 19 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1996
123 - Notice of increase in nominal capital 16 January 1996
363x - Annual Return 10 January 1996
363(353) - N/A 10 January 1996
363(190) - N/A 10 January 1996
AA - Annual Accounts 26 October 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 May 1995
288 - N/A 14 February 1995
363x - Annual Return 12 May 1994
AA - Annual Accounts 05 May 1994
287 - Change in situation or address of Registered Office 30 June 1993
395 - Particulars of a mortgage or charge 17 June 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
363x - Annual Return 02 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
288 - N/A 04 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1992
NEWINC - New incorporation documents 25 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2003 Outstanding

N/A

Debenture 24 September 1998 Outstanding

N/A

Debenture 10 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.