Company NameCMGI (UK) Limited
Company StatusDissolved
Company Number03871833
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeorge Albert McMillan
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed14 July 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 January 2004)
RoleChief Financial Officer
Correspondence Address167 Belcher Drive
Sudbury
Massachusetts
01776
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2000(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 20 January 2004)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameAndrew Joseph Hajducky Iii
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address48 Edward Drive
Winchester
01810 Massachusetts Usa
Foreign
Director NameWillaim Williams Ii
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Vice President
Correspondence AddressPO Box 204 980 South Street
Needham
01810 Massachusetts Usa
Foreign
Secretary NameRichard Charles Eaton
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Dorset Street
London
W1U 4EE
Secretary NameWillaim Williams Ii
NationalityAmerican
StatusResigned
Appointed17 February 2000(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressPO Box 204 980 South Street
Needham
01810 Massachusetts Usa
Foreign
Secretary NameDonald Combs
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2000)
RoleCompany Director
Correspondence Address103 Faith Drive
Hampstead
Nh
03841
United States
Secretary NameThomas Brian Rosedale
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 October 2000)
RoleCompany Director
Correspondence Address210 West Canton Street 4
Boston
Massachusetts
02116
United States
Director NameMr Marcus Bicknell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2001)
RolePresident
Country of ResidenceEngland
Correspondence AddressHomefarm Orchard
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LP
Director NameLorraine Eaves
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2002)
RoleManaging Director
Correspondence AddressMadehurst Lodge
Madehurst
West Sussex
BN18 0NL

Location

Registered AddressFifth Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£994,000
Cash£90,000
Current Liabilities£2,283,000

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2003Director resigned (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
1 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
25 July 2003Application for striking-off (1 page)
23 July 2003Director's particulars changed (1 page)
22 March 2003Secretary's particulars changed (1 page)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 January 2002Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
8 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
8 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
13 June 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Incorporation (18 pages)