Company NameSure Media Direct Limited
Company StatusDissolved
Company Number03144420
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 4 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Milankumar Suryakant Maganlal Adatia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(4 months after company formation)
Appointment Duration7 years, 7 months (closed 06 January 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address207 Albury Drive
Pinner
Middlesex
HA5 3RH
Secretary NameShardagauri Suryakant Adatia
NationalityBritish
StatusClosed
Appointed16 May 1996(4 months after company formation)
Appointment Duration7 years, 7 months (closed 06 January 2004)
RoleSecretary
Correspondence Address140 Sussex Road
Harrow
Middlesex
HA1 4NB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address207 Albury Drive
Pinner
Middlesex
HA5 3RH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 January 2002Return made up to 10/01/02; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
26 April 2001Return made up to 10/01/01; full list of members (6 pages)
14 February 2001Ad 01/07/99--------- £ si 98@1 (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
22 February 2000Return made up to 10/01/00; full list of members (6 pages)
10 March 1999Full accounts made up to 30 June 1998 (8 pages)
18 January 1999Return made up to 10/01/99; no change of members (4 pages)
4 February 1998Return made up to 10/01/98; no change of members (4 pages)
12 November 1997Full accounts made up to 30 June 1997 (7 pages)
23 January 1997Return made up to 10/01/97; full list of members (6 pages)
16 September 1996Accounting reference date notified as 30/06 (1 page)
26 May 1996Director resigned (2 pages)
26 May 1996New director appointed (1 page)
26 May 1996Registered office changed on 26/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 May 1996New secretary appointed (1 page)
26 May 1996Secretary resigned (2 pages)
10 January 1996Incorporation (13 pages)