Company NameDNA Advertising Limited
Company StatusDissolved
Company Number03922392
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael John Timms
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleAdvertising Marketing Consulta
Correspondence Address1 Douro Terrace
Le Mont Pinel, St. Helier
Jersey
Channel Islands
JE2 4RS
Director NameIan Colin Nigel Toole
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressSt. Jean
La Rue Militaire, St. Ouen
Jersey
Channel Islands
JE3 2HF
Director NameRobert Terence Oliver
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 27 August 2002)
RoleAdvertising & Marketing Consul
Correspondence AddressLa Mielle Du Sud
La Route De La Haule, St. Lawrence
Jersey
Channel Islands
JE3 1BA
Secretary NameMr Roger Stephen Gibbons
NationalityBritish
StatusClosed
Appointed02 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Secretary NameDumaresq Services UK Limited (Corporation)
StatusClosed
Appointed09 February 2000(same day as company formation)
Correspondence AddressPenlan
Park Avenue
Scarborough
North Yorkshire
YO12 4AG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address86a Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
22 March 2002Application for striking-off (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 23 longbrook street exeter devon EX4 6AD (1 page)
2 April 2001Return made up to 09/02/01; full list of members (7 pages)
26 September 2000Ad 30/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 September 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 March 2000New director appointed (2 pages)
20 March 2000Ad 10/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)