Company NamePromotional Industries Limited
DirectorsChrysostomos Kyprianou and Anestis Kyprianou
Company StatusDissolved
Company Number03803674
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NamePowermedia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Chrysostomos Kyprianou
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Hillfield Park
London
N21 3QJ
Director NameAnestis Kyprianou
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(6 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleHairdresser
Correspondence Address1 Hillside Road
Tulse Hill
London
SW2 3EE
Secretary NameChrisostomos Kyprianou
NationalityBritish
StatusCurrent
Appointed12 February 2001(1 year, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address25 Hillfield Park
Winchmore Hill
London
N21 3QJ
Director NameRachel Mary Kelly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2001)
RoleAdministrator
Correspondence Address2 Wellfield Road
London
SW16 2BP
Secretary NameRachel Mary Kelly
NationalityBritish
StatusResigned
Appointed24 November 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2001)
RoleAdministrator
Correspondence Address2 Wellfield Road
London
SW16 2BP
Director NameSelina Helen Margaret Bannerman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(6 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2001)
RoleAdvertising Executive
Correspondence Address9 Victoria Park Gardens South
Glasgow
G11 7BX
Scotland
Director NameCamilla Frances Blois
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(6 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2001)
RoleAdvertising Executive
Correspondence Address704 The Place
Ducie Street
Manchester
M1 2TQ
Director NameClaire Reynolds Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(6 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2001)
RoleSales Director
Correspondence Address44c Lawford Road
London
NW5 2LN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 March 2003Dissolved (1 page)
6 December 2002Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (5 pages)
6 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2001Registered office changed on 23/05/01 from: bon marche building 241-251 ferndale road london SW9 8BJ (1 page)
21 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2001Appointment of a voluntary liquidator (1 page)
21 May 2001Statement of affairs (9 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
28 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
7 July 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
7 July 2000Return made up to 30/06/00; full list of members (9 pages)
1 June 2000Registered office changed on 01/06/00 from: 320 high road london N22 8JR (1 page)
3 May 2000Ad 07/03/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
17 February 2000New director appointed (2 pages)
11 February 2000Nc inc already adjusted 03/02/00 (1 page)
11 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 320 high road london N22 8JR (1 page)
1 December 1999New director appointed (2 pages)
19 November 1999Company name changed powermedia LIMITED\certificate issued on 19/11/99 (2 pages)
17 August 1999Memorandum and Articles of Association (8 pages)
17 August 1999Registered office changed on 17/08/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1999Incorporation (16 pages)