Company NameMinussixpointtwo Limited
Company StatusDissolved
Company Number03834716
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NamesInteractive Media Services.com Limited and Brewster Gordon Limited

Business Activity

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

Directors

Director NameAlan Greaney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address122 Iffley Road
London
W6 0PE
Director NameMr Michael Kehoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street
Rudgwick
West Sussex
RH12 3EB
Secretary NameMr Michael Kehoe
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street
Rudgwick
West Sussex
RH12 3EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
24 September 2001Return made up to 01/09/01; full list of members (6 pages)
13 November 2000Registered office changed on 13/11/00 from: 41/42 eastcastle street london W1N 7PE (1 page)
15 September 2000Company name changed brewster gordon LIMITED\certificate issued on 18/09/00 (2 pages)
14 September 2000Return made up to 01/09/00; full list of members (6 pages)
15 August 2000Company name changed interactive media services.com l imited\certificate issued on 15/08/00 (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 September 1999Registered office changed on 09/09/99 from: 41-42 eastcastle street london W1N 7PE (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 September 1999Director resigned (1 page)
1 September 1999Incorporation (16 pages)