Company NameMedia Connection UK Limited
DirectorsRichard Brooks and Hermen Wim Lammers
Company StatusDissolved
Company Number03599303
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Previous NameFlewbird Limited

Directors

Director NameRichard Brooks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleManager
Correspondence Address24 Dal Rymple Road
London
SE4 2VH
Director NameHermen Wim Lammers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleManager
Correspondence AddressHwl Weegbree 29
Hwl Deventer 7992 Sp
Netherlands
Foreign
Secretary NameAquis Secretaries Limited (Corporation)
StatusCurrent
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 July 2002Dissolved (1 page)
3 April 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Sec of state's release of liq (1 page)
5 September 2000C/O re change of liq (15 pages)
1 September 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Statement of affairs (6 pages)
22 July 1999Appointment of a voluntary liquidator (2 pages)
22 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1999Registered office changed on 16/07/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
30 September 1998Ad 24/08/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Memorandum and Articles of Association (10 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (2 pages)
4 September 1998Company name changed flewbird LIMITED\certificate issued on 07/09/98 (2 pages)
16 July 1998Incorporation (23 pages)