Company NameEmediarecruit.com Ltd
Company StatusDissolved
Company Number03043567
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameHyperion International Data Services Limited

Business Activity

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

Directors

Director NameMr Martin Chrysostom Garvey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed07 April 1995(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 The Avenue
Hounslow
Middlesex
TW3 2BG
Director NameEugene Garvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2001(5 years, 9 months after company formation)
Appointment Duration8 years (closed 10 February 2009)
RoleRecruitment
Correspondence Address12 Hampden Road
Harrow
Middlesex
HA3 5PW
Secretary NameMr Martin Chrysostom Garvey
NationalityIrish
StatusClosed
Appointed18 January 2001(5 years, 9 months after company formation)
Appointment Duration8 years (closed 10 February 2009)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 The Avenue
Hounslow
Middlesex
TW3 2BG
Secretary NameThomas Begley
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Selwyn Road
Harlesden
London
NW10 8QY
Secretary NameMichael Kennedy
NationalityBritish
StatusResigned
Appointed01 April 1996(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address10 The Avenue
Hounslow
Middlesex
TW3 2BE
Director NameSimone McCallum
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2000(5 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 January 2001)
RoleCompany Director
Correspondence Address13 Bellamys Court
Abbotshade Road
London
SE16 5RF
Director NamePeter Seddon
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address86c Iverson Road
West Hampstead
London
NW6 2HH

Location

Registered Address10 The Avenue
Hounslow
Middlesex
TW3 2BG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
13 August 2008Application for striking-off (1 page)
22 January 2008Director's particulars changed (1 page)
5 August 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
30 May 2006Return made up to 07/04/06; full list of members (2 pages)
1 July 2005Return made up to 07/04/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
7 April 2004Return made up to 07/04/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 October 2003Director resigned (1 page)
28 March 2003Return made up to 07/04/03; full list of members (8 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
17 May 2001Return made up to 07/04/01; full list of members (7 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Return made up to 07/04/00; full list of members (6 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
1 June 2000Accounts made up to 30 April 1999 (11 pages)
16 May 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 March 1999Accounts made up to 30 April 1998 (11 pages)
14 May 1998Return made up to 07/04/97; no change of members (4 pages)
5 May 1998Accounts made up to 30 April 1997 (11 pages)
10 October 1997Registered office changed on 10/10/97 from: merlin house 122-125 kilburn high road london NW6 4HY (1 page)
28 August 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
7 April 1995Incorporation (26 pages)