Company NameContent Investments Limited
Company StatusDissolved
Company Number03947251
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE
Secretary NameStuart Edwin Alexander
NationalityBritish
StatusClosed
Appointed23 January 2001(10 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (closed 15 January 2002)
RoleCompany Director
Correspondence Address21 Grenadier Close
Rainham
Kent
ME8 8NQ
Director NameRichard Andrew Baxter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressSenacre Farm House
Gore Court Road Otham
Maidstone
Kent
ME15 8RE
Secretary NameRichard Andrew Baxter
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressSenacre Farm House
Gore Court Road Otham
Maidstone
Kent
ME15 8RE
Director NameRupert Howard Milton Horner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 02 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed31 May 2000(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2001)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressNexus House
2 Cray Road
Sidcup
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
15 June 2001Application for reregistration from PLC to private (1 page)
15 June 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 June 2001Re-registration of Memorandum and Articles (17 pages)
15 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2001Registered office changed on 18/04/01 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 February 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
18 September 2000New director appointed (3 pages)
20 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 June 2000Registered office changed on 20/06/00 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
25 April 2000Director resigned (1 page)
20 March 2000Secretary resigned (2 pages)
14 March 2000Incorporation (20 pages)