Company NameSatellite Marketing & Advertising Limited
Company StatusDissolved
Company Number02454230
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameAlnery No. 935 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Charlotte Walsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 November 1999(9 years, 10 months after company formation)
Appointment Duration11 years, 12 months (closed 25 October 2011)
RoleManager
Correspondence Address37 Glen Easton Wayeen
Leixlip
County Kildare
Ireland
Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(11 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 25 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(12 years, 9 months after company formation)
Appointment Duration9 years (closed 25 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed17 July 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 25 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameMr Thomas Joseph Rice
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressLea Lodge
Portalington County Laois
Republic Of Ireland
Irish
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGroup Controller Of Financial
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameLawrence Craig Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 1996)
RoleChartered Accountant
Correspondence AddressFlat 3
24 Ray Street
London
EC1R 3DJ
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts27 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (8 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (8 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(7 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(7 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
28 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
28 April 2009Accounts made up to 29 June 2008 (6 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
24 July 2008Director appointed susan lee panuccio (3 pages)
24 July 2008Director appointed susan lee panuccio (3 pages)
23 July 2008Appointment terminated director stephen daintith (1 page)
23 July 2008Appointment Terminated Director stephen daintith (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 April 2008Accounts made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
19 September 2006Accounts made up to 30 June 2006 (6 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
27 February 2006Accounts made up to 30 June 2005 (8 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (10 pages)
21 March 2005Full accounts made up to 30 June 2004 (10 pages)
20 December 2004Return made up to 20/12/04; full list of members (3 pages)
20 December 2004Return made up to 20/12/04; full list of members (3 pages)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Full accounts made up to 30 June 2003 (12 pages)
22 April 2004Full accounts made up to 30 June 2003 (12 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 30 June 2002 (13 pages)
24 January 2003Full accounts made up to 30 June 2002 (13 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
4 December 2001New director appointed (6 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Full accounts made up to 30 June 2001 (12 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New director appointed (6 pages)
4 December 2001Full accounts made up to 30 June 2001 (12 pages)
4 May 2001Director's particulars changed (1 page)
4 May 2001Director's particulars changed (1 page)
24 January 2001Full accounts made up to 30 June 2000 (12 pages)
24 January 2001Full accounts made up to 30 June 2000 (12 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
25 May 2000Registered office changed on 25/05/00 from: P.O.box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: P.O.box 495 virginia street london E1 9XY (1 page)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
23 December 1999Return made up to 20/12/99; full list of members (12 pages)
23 December 1999Return made up to 20/12/99; full list of members (12 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
15 March 1999Full accounts made up to 30 June 1998 (12 pages)
15 March 1999Full accounts made up to 30 June 1998 (12 pages)
31 December 1998Return made up to 20/12/98; full list of members (8 pages)
31 December 1998Return made up to 20/12/98; full list of members (8 pages)
24 March 1998Full accounts made up to 30 June 1997 (11 pages)
24 March 1998Full accounts made up to 30 June 1997 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
30 December 1996Return made up to 20/12/96; full list of members (7 pages)
30 December 1996Return made up to 20/12/96; full list of members (7 pages)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
7 May 1996Full accounts made up to 30 June 1995 (9 pages)
7 May 1996Full accounts made up to 30 June 1995 (9 pages)
12 January 1996Return made up to 20/12/95; full list of members (7 pages)
12 January 1996Return made up to 20/12/95; full list of members (7 pages)
17 August 1995Director's particulars changed (4 pages)
17 August 1995Director's particulars changed (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)