Company NameImediapoint.Com. Limited
Company StatusDissolved
Company Number03817472
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Peter Smallwood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 21 October 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House 2a Pines Road
Bickley
Kent
BR1 2AA
Secretary NameJean-Louis Velaise
NationalitySwiss
StatusClosed
Appointed19 August 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address20 Stevenage Road
London
SW6 6ES
Director NameJean Louis Velaise
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed13 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 21 October 2003)
RoleExecutive
Correspondence Address26 Stevenage Road
London
SW6 6ET
Director NameMr Andrew Troullides
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Wolverton Avenue
Kingston Upon Thames
Surrey
KT2 7QF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor
Moray House
23-31 Great Titchfield Street
London
W1W 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£389,840
Cash£157
Current Liabilities£392,755

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 November 2001Director resigned (1 page)
12 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 March 2001Registered office changed on 27/03/01 from: 20 stevenage road london SW6 6ES (1 page)
14 September 2000Particulars of mortgage/charge (7 pages)
13 September 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
31 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2000Ad 11/10/99--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
11 July 2000Ad 14/10/99--------- £ si 20000@1=20000 £ ic 80002/100002 (2 pages)
7 July 2000New director appointed (2 pages)
6 July 2000Nc inc already adjusted 11/10/99 (1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (12 pages)