Company NameCorinium Interactive Limited
Company StatusDissolved
Company Number03385776
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid William Leigh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address140 Brookwood Road
Southfields
London
SW18 5DD
Secretary NameAlan James Hamilton
NationalityBritish
StatusClosed
Appointed05 June 1998(11 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 23 January 2001)
RoleDesigner
Correspondence Address37 James Road
Dartford
Kent
DA1 3NE
Director NameSteven Jonathan Tromans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence AddressLavendar Cottage 5 Church Row
Chedworth
Cheltenham
Gloucestershire
GL54 4AD
Wales
Secretary NameSteven Jonathan Tromans
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence AddressLavendar Cottage 5 Church Row
Chedworth
Cheltenham
Gloucestershire
GL54 4AD
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLupus House
11-13 Macklin Street
London
WC2B 5NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
15 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
20 October 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 August 1998New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
12 June 1997Incorporation (17 pages)