Company Name24/7 Media Europe Limited
Company StatusDissolved
Company Number03491347
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameInterad Holdings Limited

Business Activity

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

Directors

Director NameMr Gordon Wallace Simpson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
Burtons Lane Chalfont St Giles
Buckinghamshire
HP8 4BB
Secretary NameMr Gordon Wallace Simpson
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
Burtons Lane Chalfont St Giles
Buckinghamshire
HP8 4BB
Director NameMark Moran
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 1999(1 year after company formation)
Appointment Duration6 years (closed 18 January 2005)
RoleGeneral Counsel
Correspondence Address205 Sherman Street
Lynbrook New York 11563
Usa
Director NameMark Burchill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 January 2005)
RoleInternet Marketing
Correspondence Address25 East 10th Street
Flat 7b
New York
10003
Director NameXavier Jane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed22 February 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressGuatlla 3 (El Serrat)
L`Ametlladel R
Catalonia 08480
Spain
Director NameDavid Moore
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 January 2005)
RoleCorporate Executive
Correspondence Address11 Soundview Crest
Manhasset 11030
New York Usa
Director NameXavier Jane Calbet
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleBusiness Executive
Correspondence AddressApartado De Correos 52 El Serrat
08480 28 L Ametilla
Spain
Foreign
Director NameMerrill Clark Dean
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1998(3 months after company formation)
Appointment Duration9 months (resigned 20 January 1999)
RoleExecutive Sed
Correspondence Address11245 E Del Timble Drive
Scottsdale Arieona
Usa
Foreign
Director NameUlrich Schmidt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 April 1998(3 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGoethestr 30
Oberasbach
Bayern
90522

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£11,000
Gross Profit-£75,000
Net Worth-£852,000
Cash£90,000
Current Liabilities£3,868,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
31 March 2004Administrator's abstract of receipts and payments (3 pages)
24 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2004 (3 pages)
24 March 2004Notice of completion of voluntary arrangement (2 pages)
23 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2003 (3 pages)
16 March 2004Administrator's abstract of receipts and payments (3 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
23 June 2003Notice of discharge of Administration Order (3 pages)
28 February 2003Administrator's abstract of receipts and payments (3 pages)
13 December 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 August 2002Administrator's abstract of receipts and payments (3 pages)
22 March 2002Administrator's abstract of receipts and payments (3 pages)
29 November 2001Notice of result of meeting of creditors (4 pages)
31 October 2001Statement of administrator's proposal (29 pages)
3 September 2001Administration Order (4 pages)
28 August 2001Registered office changed on 28/08/01 from: 170-173 piccadilly london W1V 9DD (1 page)
22 August 2001Notice of Administration Order (1 page)
19 July 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(12 pages)
29 June 2000Particulars of mortgage/charge (7 pages)
4 January 2000Full group accounts made up to 31 December 1998 (13 pages)
9 August 1999Ad 20/04/99--------- £ si 6996@1=6996 £ ic 81250/88246 (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
25 February 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Ad 20/01/99--------- £ si 26584@1=26584 £ ic 54666/81250 (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
25 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
25 January 1999Nc inc already adjusted 20/01/99 (1 page)
25 January 1999Memorandum and Articles of Association (10 pages)
21 January 1999Company name changed interad holdings LIMITED\certificate issued on 21/01/99 (3 pages)
9 September 1998New director appointed (2 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
10 May 1998Ad 19/04/98--------- £ si 14666@1=14666 £ ic 40000/54666 (2 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Nc inc already adjusted 19/04/98 (1 page)
10 May 1998New director appointed (2 pages)
8 May 1998Ad 16/03/98--------- £ si 10000@1=10000 £ ic 30000/40000 (3 pages)
23 April 1998Nc inc already adjusted 16/03/98 (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
9 March 1998Ad 02/03/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
9 March 1998£ nc 100/40000 02/03/98 (1 page)
9 March 1998Registered office changed on 09/03/98 from: fairways burtons lane chalfont st giles buckinghamshire HP8 4BB (1 page)
12 January 1998Incorporation (18 pages)