Company NameHunter Lodge New Media Ltd
Company StatusDissolved
Company Number03911423
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Edward John Hunter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 19 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCool Bananas
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JH
Secretary NameRichard Robert Brian Hunter
NationalityBritish
StatusClosed
Appointed11 February 2000(3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 19 September 2013)
RoleCompany Director
Correspondence AddressParkshill Bungalow
Newton Arlosh
Wigton
Cumbria
CA7 5HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAblemarble House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at 0.01R E J Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£18,192
Cash£3,523
Current Liabilities£66,145

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (22 pages)
19 June 2013Liquidators' statement of receipts and payments to 15 April 2013 (22 pages)
19 June 2013Liquidators statement of receipts and payments to 4 June 2013 (22 pages)
19 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (22 pages)
19 June 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
19 June 2013Liquidators' statement of receipts and payments to 15 April 2013 (22 pages)
19 June 2013Liquidators statement of receipts and payments to 15 April 2013 (22 pages)
19 June 2013Liquidators statement of receipts and payments to 4 June 2013 (22 pages)
19 June 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
21 June 2012Liquidators statement of receipts and payments to 15 April 2012 (23 pages)
21 June 2012Liquidators' statement of receipts and payments to 15 April 2012 (23 pages)
21 June 2012Liquidators' statement of receipts and payments to 15 April 2012 (23 pages)
22 June 2011Liquidators statement of receipts and payments to 15 April 2011 (9 pages)
22 June 2011Liquidators' statement of receipts and payments to 15 April 2011 (9 pages)
22 June 2011Liquidators' statement of receipts and payments to 15 April 2011 (9 pages)
19 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Registered office address changed from 171 High Street Rickmansworth Hertfordshire WD3 1AY on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 171 High Street Rickmansworth Hertfordshire WD3 1AY on 26 April 2010 (2 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-16
(1 page)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 10
(4 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 10
(4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 21/01/07; full list of members (2 pages)
1 February 2007Return made up to 21/01/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 21/01/06; full list of members (2 pages)
31 January 2006Return made up to 21/01/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
8 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 February 2004Return made up to 21/01/04; full list of members (6 pages)
18 February 2004Return made up to 21/01/04; full list of members (6 pages)
11 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 January 2003Return made up to 21/01/03; full list of members (6 pages)
27 January 2003Return made up to 21/01/03; full list of members (6 pages)
25 February 2002Return made up to 21/01/02; full list of members (6 pages)
25 February 2002Return made up to 21/01/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
14 February 2001Ad 29/01/01--------- £ si [email protected] (2 pages)
14 February 2001Ad 29/01/01--------- £ si [email protected] (2 pages)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
14 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
16 February 2000Ad 01/02/00--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
16 February 2000Ad 01/02/00--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 171 high street rickmansworth hertfordshire WD3 1AY (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
16 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 171 high street rickmansworth hertfordshire WD3 1AY (1 page)
16 February 2000New director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
21 January 2000Incorporation (12 pages)