Company NameStingray Interactive Limited
Company StatusDissolved
Company Number03915419
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameSimon Leith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RolePrinting
Correspondence AddressThe Old Rectory Church Lane
Bygrave
Baldock
Hertfordshire
SG7 5EG
Secretary NameSimon Leith
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RolePrinting
Correspondence AddressThe Old Rectory Church Lane
Bygrave
Baldock
Hertfordshire
SG7 5EG
Director NameKaren Whitehead
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 year, 1 month after company formation)
Appointment Duration2 years (closed 25 March 2003)
RoleInternet Design
Correspondence AddressOld Rectory
Bygrave
Baldock
Hertfordshire
SG7 5EG
Director NameDavid Richard Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RolePrinting
Correspondence Address3 Sedgefield Gardens
Bristol
Avon
BS16 6SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
23-28 Penn Street
London
N1 5DL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 October 2002Application for striking-off (1 page)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
26 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000New director appointed (2 pages)
28 January 2000Incorporation (18 pages)