Company NameGainmedium Limited
Company StatusDissolved
Company Number02588261
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David John McLaren
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 months, 4 weeks after company formation)
Appointment Duration17 years (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson's Farmhouse
Fawley Bottom
Henley-On-Thames
Oxon
RG9 6JJ
Director NameAnna Maria Jacobson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(3 years, 12 months after company formation)
Appointment Duration13 years, 8 months (closed 11 November 2008)
RoleConsultant
Correspondence AddressJackson's Farmhouse
Fawley Bottom
Henley-On-Thames
Oxon
RG9 6JJ
Secretary NameMr David John McLaren
NationalityBritish
StatusClosed
Appointed05 March 1996(5 years after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson's Farmhouse
Fawley Bottom
Henley-On-Thames
Oxon
RG9 6JJ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 October 1991)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed19 August 1991(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 October 1991)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameDavid John Dowsing Pullen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration5 months (resigned 06 August 1992)
RoleSolicitor
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration5 months (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 1996)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1X 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£172,237
Cash£162,318
Current Liabilities£30,715

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
25 April 2008Return made up to 05/03/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 April 2007Return made up to 05/03/07; full list of members (3 pages)
27 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2006Return made up to 05/03/06; full list of members (3 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Return made up to 05/03/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Return made up to 05/03/04; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2003Return made up to 05/03/03; full list of members (6 pages)
29 March 2002Return made up to 05/03/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2001Return made up to 05/03/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2000Return made up to 05/03/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 April 1999Return made up to 05/03/99; full list of members (7 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 March 1998Return made up to 05/03/98; full list of members (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 April 1997Return made up to 05/03/97; full list of members (7 pages)
30 October 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
10 May 1996Return made up to 05/03/96; full list of members (7 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)