Company NameINFO Active Media Limited
Company StatusDissolved
Company Number03781256
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 10 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameGlenleigh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCris Jackman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(5 days after company formation)
Appointment Duration3 years, 8 months (closed 25 February 2003)
RoleComputer Consultant
Correspondence Address89 Saint Jamess Drive
London
SW17 7RP
Secretary NameLeigh Gilbert
NationalityBritish
StatusClosed
Appointed30 June 2000(1 year after company formation)
Appointment Duration2 years, 8 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address21a Cambray Road
London
SW12 0DX
Secretary NameHighstone Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 25 February 2003)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameRichard Benham Gooder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2001)
RoleTV Producer
Correspondence Address19 Perrymead Street
London
SW6 3SN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed07 June 1999(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2001)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£36
Cash£24,347
Current Liabilities£52,605

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002New secretary appointed (2 pages)
20 September 2001Director resigned (1 page)
10 September 2001Ad 28/05/01--------- £ si 1@1=1 £ ic 6/7 (2 pages)
10 September 2001Return made up to 02/06/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 44 crockerton road london SW17 7HG (1 page)
10 August 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
10 April 2001Ad 21/03/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 April 2001Accounting reference date shortened from 01/12/00 to 30/06/00 (1 page)
23 March 2001Ad 11/06/99--------- £ si 2@1 (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 10 orange street london WC2H 7DQ (1 page)
14 July 2000Return made up to 02/06/00; full list of members (5 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
10 June 1999Company name changed glenleigh LIMITED\certificate issued on 11/06/99 (2 pages)
2 June 1999Incorporation (16 pages)