Company NameNAT Mag Entertainment Limited
Company StatusDissolved
Company Number03981546
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 12 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameWomen.com Ventures Limited

Business Activity

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

Directors

Director NameJohn Duncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence AddressDenstone Berry Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EY
Director NameTerence Gordon Mansfield
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapmore End House
Chapmore End
Ware
Hertfordshire
SG12 0HE
Secretary NameMr Simon Peter Barry Horne
NationalityBritish
StatusClosed
Appointed28 March 2003(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 12 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Director NameMarleen McDaniel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 12 June 2000)
RoleChairman & CEO
Correspondence Address22536 Ravensbury Avenue
Los Altos Hills
94024 Califonia
United States
Secretary NameDavid H Brandin
NationalityAmerican
StatusResigned
Appointed31 May 2000(1 month after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleComputer Scientist
Correspondence Address106 Lockhart Lane
Los Altos
Ca 94022-2121
United States
Director NameGina Garrubbo
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 June 2001)
RoleExec V P
Correspondence Address9 East Greenbrook Road
North Caldwell
New Jersey
07006
Secretary NameElizabeth M Hammack
NationalityAmerican
StatusResigned
Appointed15 June 2001(1 year, 1 month after company formation)
Appointment Duration3 days (resigned 18 June 2001)
RoleIn House Counsel
Correspondence Address3647 Country Club Drive
Redwood City
Ca 94061 California
United States
Secretary NameAlan Vincent Nurse
NationalityBritish
StatusResigned
Appointed18 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address38 Rosethorn Close
Thornton Road
Balham
London
SW12 0JP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed30 May 2000(1 month after company formation)
Appointment Duration1 day (resigned 31 May 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(1 month after company formation)
Appointment Duration1 day (resigned 31 May 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(1 month after company formation)
Appointment Duration1 day (resigned 31 May 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address72 Broadwick Street
London
W1F 9EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
14 March 2003Application for striking-off (1 page)
2 November 2002Accounting reference date shortened from 31/12/01 to 30/12/01 (1 page)
21 May 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
4 February 2002Full accounts made up to 31 December 2000 (9 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
3 October 2001Return made up to 27/04/01; full list of members (6 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
6 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: 100 new bridge street london EC4V 6JA (1 page)
5 June 2000Location of register of members (1 page)
5 June 2000Registered office changed on 05/06/00 from: 83 leonard street london EC2A 4QS (1 page)
5 June 2000New director appointed (15 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (15 pages)
1 June 2000Company name changed chalicestar LIMITED\certificate issued on 01/06/00 (2 pages)