Company NameFarringdon Media Limited
Company StatusDissolved
Company Number03490338
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameMaildrive Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ervin Landau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Harley House
Marylebone Road
London
NW1 5HN
Director NameBrian Tomlinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2000)
RoleCompany Director
Correspondence Address18 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary NameMiss Diana Darlington
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Paul Street
Islington
London
N1 7AB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameTimothy Lewis Brighton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 19 March 1999)
RoleCompany Director
Correspondence Address11 Woodside Road
High Wycombe
Buckinghamshire
HP13 7JE
Director NameMr James Clement Park
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Balmaha
Loch Lomond
Glasgow
G63 0JQ
Scotland
Director NameGordon Begg Terris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 09 March 1999)
RoleSales Director
Correspondence Address81 Main Road
Fenwick
Ayrshire
KA3 6DU
Scotland
Director NameKevin Albert Turner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 18 February 2000)
RoleSales & Marketing Director
Correspondence Address106 Farnaby Road
Bromley
Kent
BR1 4BH
Secretary NameTimothy Lewis Brighton
NationalityBritish
StatusResigned
Appointed18 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 12 March 1999)
RoleCompany Director
Correspondence Address11 Woodside Road
High Wycombe
Buckinghamshire
HP13 7JE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address33 Lowndes Street
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 June 2000First Gazette notice for compulsory strike-off (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 5 st johns lane london EC1M 4BH (1 page)
29 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: sovereign house windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
15 February 1999Auditor's resignation (4 pages)
5 February 1999Return made up to 08/01/99; full list of members (8 pages)
13 November 1998Particulars of mortgage/charge (5 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
2 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
2 October 1998Ad 18/09/98--------- £ si 9525@1=9525 £ ic 14287/23812 (2 pages)
19 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 100/1000000 30/03/98 (1 page)
19 August 1998Ad 31/03/98--------- £ si 14286@1=14286 £ ic 1/14287 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
20 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Memorandum and Articles of Association (5 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Director resigned (1 page)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1998Director resigned (1 page)
26 February 1998Company name changed maildrive LIMITED\certificate issued on 27/02/98 (2 pages)