Company NameCromwell New Media Holdings Limited
DirectorRobert John Lewis
Company StatusDissolved
Company Number03470581
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Previous NameTuckwood No.64 Limited

Directors

Director NameMr Robert John Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(4 months, 1 week after company formation)
Appointment Duration26 years
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Powis Terrace
London
W11 1JH
Secretary NameMr John Ashley Bryant
NationalityBritish
StatusCurrent
Appointed06 April 1998(4 months, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malinson Court
Brockway Close
London
E11 4TG
Director NameMr George Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameSimon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Chesterfield Grove
London
SE22 8RP

Location

Registered AddressSecond Floor The Quadrangle
180 Wardour Street
London
W1V 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 October 1998Dissolved (1 page)
20 July 1998Return of final meeting in a members' voluntary winding up (4 pages)
3 June 1998£ nc 100/2700 06/04/98 (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
3 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
15 April 1998Registered office changed on 15/04/98 from: 18 bedford row london WC1R 4EB (1 page)
14 April 1998Declaration of solvency (4 pages)
14 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1998Appointment of a voluntary liquidator (1 page)
14 April 1998Liquidator authorisation (1 page)
13 March 1998Company name changed tuckwood no.64 LIMITED\certificate issued on 13/03/98 (2 pages)
24 November 1997Incorporation (21 pages)