Company NameAdminapolis.com Limited
Company StatusDissolved
Company Number03930784
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)
Previous NameShining Melody Limited

Business Activity

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

Directors

Director NameAlby Van Wyk
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed20 March 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 29 July 2003)
RoleChief Executive
Correspondence Address150b Kensington Church Street
London
W8 4BN
Director NameGraham Anthony Spitz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 29 July 2003)
RoleBusiness Development
Correspondence Address14 Totnes Walk
London
N2 0AD
Secretary NameGraham Anthony Spitz
NationalityBritish
StatusClosed
Appointed02 May 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 29 July 2003)
RoleBusiness Development
Correspondence Address14 Totnes Walk
London
N2 0AD
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed20 March 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 29 July 2003)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Director NameMr Stephen Barry Spitz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Great College Street
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Application for striking-off (1 page)
2 April 2001Return made up to 22/02/01; full list of members (11 pages)
30 August 2000Director resigned (1 page)
30 May 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
30 May 2000£ nc 100/353183 26/04/00 (1 page)
30 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
30 May 2000S-div 26/04/00 (1 page)
30 May 2000£ nc 353183/353235 28/04/00 (1 page)
25 May 2000Company name changed shining melody LIMITED\certificate issued on 25/05/00 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
22 February 2000Incorporation (18 pages)