Company NameDirect Working Media Limited
Company StatusDissolved
Company Number03071175
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)
Previous NamePrideflower Limited

Business Activity

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

Directors

Director NameIan Michael Pask
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 07 October 1997)
RoleCompany Director
Correspondence AddressGreen Lane Cottage Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director NameMr Hugh Simon Anthony Raperport
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 07 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Arden Road
Finchley
London
N3 3AD
Secretary NameMr Hugh Simon Anthony Raperport
NationalityBritish
StatusClosed
Appointed18 July 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 07 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Arden Road
Finchley
London
N3 3AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 July 1999Dissolved (1 page)
6 April 1999Completion of winding up (1 page)
24 September 1998Order of court to wind up (2 pages)
7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
25 February 1997Voluntary strike-off action has been suspended (1 page)
20 February 1997Application for striking-off (1 page)
20 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
22 August 1995Company name changed prideflower LIMITED\certificate issued on 23/08/95 (4 pages)
14 August 1995Accounting reference date notified as 31/12 (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (4 pages)
21 June 1995Incorporation (12 pages)