Company NameDouble Click GB Limited
Company StatusDissolved
Company Number03454001
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Christopher Schmidt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Guildown Avenue
London
N12 7DQ
Secretary NameDiane Elaine Schmidt
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleSecretary
Correspondence Address38 Guildown Avenue
London
N12 7DQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address38 Guildown Avenue
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 May 2002Application for striking-off (1 page)
3 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 October 2001Return made up to 22/10/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
20 October 2000Return made up to 22/10/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1999Registered office changed on 13/03/99 from: 6A birley road whetstone london N20 0EZ (1 page)
3 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1997Ad 22/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: 372 old street london EC1V 9LT (1 page)
22 October 1997Incorporation (12 pages)