Company NameC D Media Limited
Company StatusDissolved
Company Number02872807
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 5 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCare Management Limited (Corporation)
StatusClosed
Appointed24 March 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 18 March 2003)
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Director NameMaxi Leisure Limited (Corporation)
StatusClosed
Appointed24 March 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 18 March 2003)
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Secretary NameCare Management Limited (Corporation)
StatusClosed
Appointed24 March 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 18 March 2003)
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Director NameStephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Juan Thai Ho
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claremont Road
London
NW2 1BP
Director NameMr John Knight
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Secretary NameMr John Knight
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Secretary NameMr Juan Thai Ho
NationalitySingaporean
StatusResigned
Appointed27 September 1994(10 months, 1 week after company formation)
Appointment Duration7 years (resigned 17 October 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Claremont Road
London
NW2 1BP

Location

Registered Address19 Claremont Road
London
NW2 1BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£22
Cash£6,364
Current Liabilities£9,211

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
27 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
23 November 2000Return made up to 17/11/00; full list of members (7 pages)
21 September 2000Full accounts made up to 30 November 1999 (8 pages)
5 September 2000Full accounts made up to 30 November 1998 (9 pages)
16 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1999Return made up to 17/11/98; full list of members; amend (8 pages)
5 February 1999Return made up to 17/11/98; full list of members (8 pages)
26 August 1998Full accounts made up to 30 November 1997 (8 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
24 November 1997Return made up to 17/11/97; full list of members (6 pages)
6 March 1997Full accounts made up to 30 November 1996 (8 pages)
3 December 1996Return made up to 17/11/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 30 November 1995 (11 pages)
29 December 1995Registered office changed on 29/12/95 from: 15 blanford road reigate surrey RH2 7DP (1 page)
11 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)