Company NameTv2Link Ltd
Company StatusDissolved
Company NumberSC464162
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services
Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Parashiv
Date of BirthJuly 1965 (Born 58 years ago)
NationalityRomainian
StatusClosed
Appointed30 July 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2016)
RoleVideo Technician
Country of ResidenceUnited Kingdom
Correspondence Address214 Union Street
Abderdeen
AB10 1TL
Scotland
Secretary NameMr Stuart Adams
StatusResigned
Appointed21 November 2013(1 day after company formation)
Appointment Duration1 day (resigned 22 November 2013)
RoleCompany Director
Correspondence Address48 Downpatrick Street
Rathfriland
BT34 5DQ
Northern Ireland
Director NameMr Angus Hugiman
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(2 days after company formation)
Appointment Duration1 day (resigned 23 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Union Street
Abderdeen
AB10 1TL
Scotland
Director NameMr Stuart Adams
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2013(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Union Street
Abderdeen
AB10 1TL
Scotland

Location

Registered Address214 Union Street
Abderdeen
AB10 1TL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Stuart Adams
100.00%
Ordinary

Financials

Year2014
Turnover£4,486,621
Gross Profit£3,034,789
Net Worth£2,237,097
Cash£251,751
Current Liabilities£73,899

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (2 pages)
4 February 2016Application to strike the company off the register (2 pages)
8 October 2015Termination of appointment of Stuart Adams as a director on 1 September 2015 (1 page)
8 October 2015Termination of appointment of Stuart Adams as a director on 1 September 2015 (1 page)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(3 pages)
6 March 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
6 March 2015Director's details changed for Mr Paul Parashiv on 1 February 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(3 pages)
6 March 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
6 March 2015Director's details changed for Mr Paul Parashiv on 1 February 2015 (2 pages)
6 March 2015Director's details changed for Mr Paul Parashiv on 1 February 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(3 pages)
30 July 2014Appointment of Mr Paul Parashiv as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Paul Parashiv as a director on 30 July 2014 (2 pages)
24 June 2014Termination of appointment of Angus Hugiman as a director (1 page)
24 June 2014Termination of appointment of Angus Hugiman as a director (1 page)
24 June 2014Appointment of Mr Stuart Adams as a director (2 pages)
24 June 2014Termination of appointment of Angus Hugiman as a director (1 page)
24 June 2014Appointment of Mr Stuart Adams as a director (2 pages)
24 June 2014Termination of appointment of Angus Hugiman as a director (1 page)
29 May 2014Appointment of Mr Angus Hugiman as a director (2 pages)
29 May 2014Appointment of Mr Angus Hugiman as a director (2 pages)
29 May 2014Termination of appointment of Stuart Adams as a secretary (1 page)
29 May 2014Termination of appointment of Stuart Adams as a director (1 page)
29 May 2014Termination of appointment of Stuart Adams as a director (1 page)
29 May 2014Appointment of Mr Angus Hugiman as a director (2 pages)
29 May 2014Appointment of Mr Angus Hugiman as a director (2 pages)
29 May 2014Termination of appointment of Stuart Adams as a secretary (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(4 pages)
17 February 2014Appointment of Mr Stuart Adams as a director (2 pages)
17 February 2014Appointment of Mr Stuart Adams as a secretary (2 pages)
17 February 2014Appointment of Mr Stuart Adams as a director (2 pages)
17 February 2014Termination of appointment of Angus Hugiman as a director (1 page)
17 February 2014Appointment of Mr Stuart Adams as a secretary (2 pages)
17 February 2014Termination of appointment of Angus Hugiman as a director (1 page)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)