About

Registered Number: 04448620
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 5 months ago)
Registered Address: BISHOP FLEMING LLP, 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS

 

Founded in 2002, Specialised Video Services Ltd has its registered office in Exeter, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Eaton, Martin Keith, Harvey, Adrian Mark, Grant, Gordon John, Williams, Garth Nicholas Wyche in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Adrian Mark 28 May 2002 - 1
GRANT, Gordon John 28 May 2002 31 August 2006 1
WILLIAMS, Garth Nicholas Wyche 28 May 2002 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
EATON, Martin Keith 30 June 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ14 - N/A 07 August 2018
LIQ06 - N/A 17 October 2017
AD01 - Change of registered office address 19 June 2017
NDISC - N/A 14 June 2017
RESOLUTIONS - N/A 12 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2017
LIQ02 - N/A 12 June 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 21 August 2013
AP03 - Appointment of secretary 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 July 2008
353 - Register of members 07 July 2008
AA - Annual Accounts 07 January 2008
287 - Change in situation or address of Registered Office 26 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
363a - Annual Return 30 May 2006
353 - Register of members 30 May 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 25 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 07 June 2003
225 - Change of Accounting Reference Date 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.