Company Name24/7 Media Technology Solutions Limited
Company StatusDissolved
Company Number03805532
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameSabela Media (UK) Limited

Business Activity

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

Directors

Director NameCarl White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2002)
RoleRegional Director
Correspondence Address93 Hamilton Road
Wimbledon
London
SW19 1JG
Director NameAndrew Ho
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(1 year, 10 months after company formation)
Appointment Duration8 months (closed 15 January 2002)
RoleAccountant
Correspondence Address1 Orchard Lodge
Woodside Grove
London
N12 8TJ
Secretary NameAndrew Ho
NationalityBritish
StatusClosed
Appointed20 June 2001(1 year, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 15 January 2002)
RoleAccountant
Correspondence Address1 Orchard Lodge
Woodside Grove
London
N12 8TJ
Director NameJames Andrew Novelli Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCEO
Correspondence Address1850 North Whitley Ave
Los Angeles
California Ca 90028
Foreign
Director NameHarry Guy Weber Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
64 St Stephens Avenue
London
W12 8JD
Secretary NameSimon Johnson
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleConsultant
Correspondence Address133 Kingsway
London
SW14 7HN
Director NameRobert Whitehead
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 year, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 21 October 2000)
RoleOperations Director
Correspondence AddressApartment 15
112 Tabernacle Street
London
EC2A 4LE
Director NamePia Sharmaine Selvaratnam
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 May 2001)
RoleFinancial Director
Correspondence Address101 Sevington Road
Hendon
London
NW4 3RU
Secretary NamePia Sharmaine Selvaratnam
NationalityBritish
StatusResigned
Appointed21 October 2000(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 May 2001)
RoleFinancial Director
Correspondence Address101 Sevington Road
Hendon
London
NW4 3RU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLevel 5 Egyptian House
170-173 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£188,120
Gross Profit-£19,160

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
16 August 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
14 August 2001Application for striking-off (1 page)
10 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
20 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
8 December 2000Full accounts made up to 31 July 2000 (7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
25 October 2000Return made up to 12/07/00; full list of members (6 pages)
12 May 2000Company name changed sabela media (uk) LIMITED\certificate issued on 15/05/00 (2 pages)
13 January 2000Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 120 east road london N1 6AA (1 page)
12 July 1999Incorporation (15 pages)