Company NameGluemedia London Limited
DirectorsGary Lee Garfield Lockton and Mark Cridge
Company StatusDissolved
Company Number03857762
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Previous NameGluemedia Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary Lee Garfield Lockton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Elborough Street
London
SW18 5DL
Director NameMark Cridge
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleAdvertising
Correspondence Address158b Royal College Street
London
NW1 0TA
Secretary NameCarlton Registrars Limited (Corporation)
StatusCurrent
Appointed12 October 1999(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameRick Sareen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Deerhurst Road
London
NW2 4DE
Director NameJeremy James Garner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(2 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2000)
RoleAdvertising
Correspondence Address57a Grays Inn Road
London
WC1X 8PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,000
Cash£5,000

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 January 2007Dissolved (1 page)
10 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Appointment of a voluntary liquidator (1 page)
15 October 2001Statement of affairs (6 pages)
10 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2001Registered office changed on 04/10/01 from: 42-44 scrutton street london EC2A 4QL (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Return made up to 12/10/00; full list of members (7 pages)
14 November 2000Amending 882R 20/12/99 4999 shar (2 pages)
12 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
7 September 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Ad 20/12/99--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
12 May 2000Company name changed glue media LIMITED\certificate issued on 15/05/00 (2 pages)
28 April 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (14 pages)