Company NameABC Multimedia Limited
Company StatusDissolved
Company Number03978412
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameEsko Autero Koivusalo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleEntrepreneur
Correspondence AddressLautamiehauhatu 4a8
Lahti 15100
Finland
Director NameMarkku Anton Juhani Vartiainen
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFinnish
StatusClosed
Appointed20 April 2000(same day as company formation)
RolePublisher
Country of ResidenceFinland
Correspondence AddressLonrotinkatu 25 A 10
Helsinki
00180
Finland
Secretary NameMr Russell Charles Collyer
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1,466
Cash£419
Current Liabilities£479

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
18 June 2004Return made up to 20/04/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: 13A delvino road london SW6 4AF (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 20/04/03; full list of members (7 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
14 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
14 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)