Company NameMediaplex UK Limited
Company StatusDissolved
Company Number03961955
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Zarley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2003(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address30699 Russell Ranch Road
Suite 250
Westlake Village
91361
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 24 November 2009)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Director NameJon Logan Edwards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2000(same day as company formation)
RolePresident Mediaplex Inc
Correspondence Address1602 Rancho View Road
Lafayette 94549
California
United States
Director NameFrancis Patchel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleChief Financial Officer
Correspondence Address11 Dorothy Place
Berkeley
94705 California
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address2nd Floor
50 Gresham Street
London
EC2V 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 October 2007Secretary's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
15 May 2007Return made up to 28/03/07; full list of members (6 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Return made up to 28/03/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 August 2005Director's particulars changed (1 page)
10 May 2005Return made up to 28/03/05; full list of members (5 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 April 2004Return made up to 28/03/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 April 2003Return made up to 28/03/03; full list of members (6 pages)
14 March 2003Registered office changed on 14/03/03 from: 20-22 bedford row london WC1R 4JS (1 page)
12 February 2003New secretary appointed (1 page)
7 February 2003Secretary resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
3 December 2002Return made up to 28/03/02; full list of members (5 pages)
14 June 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Accounts for a dormant company made up to 27 March 2001 (1 page)
14 June 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 July 2000Secretary resigned (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
28 March 2000Incorporation (19 pages)