About

Registered Number: 02064683
Date of Incorporation: 15/10/1986 (37 years and 6 months ago)
Company Status: Active
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: Unit 4 Falcon Court, Forest Road, Denmead, Hampshire, PO7 6BZ

 

Chromatec Video Products Ltd was registered on 15 October 1986 and has its registered office in Denmead, Hampshire, it's status at Companies House is "Active". This company has 6 directors listed as Aitken, Wendy, Aitken, Wendy, Sommerville, Stuart Mckenzie, Stevens, Michael Lloyd, Stevens, Penelope Mary, Thompson, Michael John in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Wendy 01 December 2010 - 1
SOMMERVILLE, Stuart Mckenzie 01 December 2010 - 1
STEVENS, Michael Lloyd N/A 30 June 2017 1
STEVENS, Penelope Mary N/A 30 June 2017 1
THOMPSON, Michael John 06 April 1996 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Wendy 03 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC08 - N/A 21 April 2020
PSC09 - N/A 22 November 2019
DISS40 - Notice of striking-off action discontinued 06 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 31 October 2019
CH03 - Change of particulars for secretary 16 July 2019
CH01 - Change of particulars for director 16 July 2019
AD01 - Change of registered office address 16 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 16 July 2019
RT01 - Application for administrative restoration to the register 16 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
DISS16(SOAS) - N/A 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 14 July 2017
CS01 - N/A 09 July 2017
AP03 - Appointment of secretary 09 July 2017
TM02 - Termination of appointment of secretary 09 July 2017
TM01 - Termination of appointment of director 09 July 2017
TM01 - Termination of appointment of director 09 July 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 01 September 2016
MR04 - N/A 15 August 2016
CS01 - N/A 16 July 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 16 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2012
AD01 - Change of registered office address 05 July 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
CERTNM - Change of name certificate 13 December 2010
CONNOT - N/A 13 December 2010
AR01 - Annual Return 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 04 July 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 20 April 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 14 May 1996
288 - N/A 22 April 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 01 July 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 22 July 1993
RESOLUTIONS - N/A 13 April 1993
RESOLUTIONS - N/A 13 April 1993
RESOLUTIONS - N/A 13 April 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 12 May 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 01 July 1991
363 - Annual Return 12 September 1990
288 - N/A 01 August 1990
AA - Annual Accounts 12 June 1990
288 - N/A 13 February 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 15 September 1989
363 - Annual Return 23 May 1988
AA - Annual Accounts 06 May 1988
288 - N/A 15 December 1987
395 - Particulars of a mortgage or charge 30 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1986
288 - N/A 22 October 1986
287 - Change in situation or address of Registered Office 22 October 1986
CERTINC - N/A 15 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.