TECHNICOLOR AUDIO VISUAL SYSTEMS (RENTALS) LIMITED

  • Company statusdissolved
  • Company No01135320
  • Age51 years 10 months Incorporated 20 September 1973
  • Officers0

Address

16 Great Queen Street, Covent Garden, London, WC2B 5AH

TECHNICOLOR AUDIO VISUAL SYSTEMS (RENTALS) LIMITED is an dissolved company incorporated on 20 September 1973 and based in London. The company was registered 52 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

10 Years Ago on 24 Mar 2015

Gazette Notice Voluntary

10 Years Ago on 09 Dec 2014

Dissolution Application Strike Off Company

10 Years Ago on 01 Dec 2014

Accounts With Made Up Date

11 Years Ago on 18 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 13 Feb 2014

Change Person Director Company With Change Date

11 Years Ago on 12 Feb 2014

Change Person Secretary Company With Change Date

11 Years Ago on 12 Feb 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 30 Jan 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 24 Jan 2014

Accounts With Made Up Date

12 Years Ago on 08 Jul 2013

Appoint Person Secretary Company With Name Date

12 Years Ago on 01 May 2013

Termination Secretary Company With Name Termination Date

12 Years Ago on 01 May 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 25 Jan 2013

Termination Director Company With Name Termination Date

12 Years Ago on 10 Aug 2012

Appoint Person Director Company With Name Date

13 Years Ago on 31 Jul 2012

Accounts With Made Up Date

13 Years Ago on 01 Jun 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 20 Jan 2012

Termination Secretary Company With Name Termination Date

13 Years Ago on 20 Jan 2012

Appoint Person Secretary Company With Name Date

13 Years Ago on 21 Nov 2011

Accounts With Made Up Date

13 Years Ago on 17 Aug 2011

Change Person Director Company With Change Date

14 Years Ago on 28 Feb 2011

Appoint Person Secretary Company With Name

14 Years Ago on 04 Feb 2011

Termination Secretary Company With Name

14 Years Ago on 04 Feb 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 11 Jan 2011

Change Person Secretary Company With Change Date

14 Years Ago on 11 Jan 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LE MENAHEZE, Sophie Ida Jacquelinesecretary 04 Apr 2013
COTTON, Thomas Darrelldirector Feb 197330 Jul 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.