Company NameAssociated Newspapers Web Design Limited
Company StatusDissolved
Company Number03929197
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date15 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dmgmedia.co.uk
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House 2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2002Accounts made up to 30 September 2001 (13 pages)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
22 February 2002Return made up to 18/02/02; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Accounts made up to 1 October 2000 (9 pages)
21 February 2001Return made up to 18/02/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
7 June 2000Ad 01/03/00--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
7 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
21 February 2000Secretary resigned (1 page)