Company NameSlam Digital Limited
Company StatusDissolved
Company Number03982450
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamesNewco Jv Limited and Slam.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(8 years, 1 month after company formation)
Appointment Duration1 year (closed 23 June 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(8 years, 1 month after company formation)
Appointment Duration1 year (closed 23 June 2009)
RoleCompany Director
Correspondence Address19 Beamish Drive
Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(8 years, 5 months after company formation)
Appointment Duration9 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 23 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Martin Anthony Whelton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 26 May 2000)
RoleSolicitor
Correspondence AddressPitt's Walk Bowling Green Close
London
SW15 3TE
Director NameMurray Richard Kenneth Wheater
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 26 May 2000)
RoleSolicitor
Correspondence AddressFlat 2
29 Clanricarde Gardens
London
W2 4JL
Director NameAndrew Edward Anson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2000)
RoleStrategic Planner
Correspondence Address3 Manland Avenue
Harpenden
Hertfordshire
AL5 4RE
Director NameDavid Ian Anthony Brook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address22 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameNeill Muir Maclean Junor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 April 2001)
RoleCompany Director
Correspondence Address77 Chiswick Green Studios
Evershed Walk
London
W4 5BW
Director NameMr Paul Keenan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 Church Crescent
Muswell Hill
London
N10 3NA
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed26 May 2000(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameLuke Alvarez
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 2001)
RoleChief Operating Officer
Correspondence Address23 Phipp Street
London
EC2A 4NP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2005)
RoleCompany Director
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed19 August 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(7 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

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

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 November 2008Director appointed martyn john hindley (1 page)
29 September 2008Director appointed christopher nigel john taylor (2 pages)
29 September 2008Appointment terminated director john lavelli (1 page)
25 September 2008Director appointed christopher michael cole (2 pages)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
7 May 2008Appointment terminated director susan ford (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW united kingdom (1 page)
22 April 2008Director appointed john stephen lavelli (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 March 2008Return made up to 02/02/08; full list of members (4 pages)
14 March 2008Registered office changed on 14/03/2008 from wentworth house wentworth street peterborough PE1 1DS (1 page)
14 March 2008Location of register of members (1 page)
14 March 2008Location of debenture register (1 page)
7 February 2008Director resigned (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 February 2006Return made up to 02/02/06; full list of members (3 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005Secretary resigned (1 page)
25 February 2005Return made up to 02/02/05; full list of members (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Return made up to 02/02/04; full list of members (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
19 February 2003Return made up to 02/02/03; full list of members (3 pages)
17 February 2003New director appointed (1 page)
6 February 2003Director resigned (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 April 2002Secretary's particulars changed (1 page)
18 February 2002Return made up to 02/02/02; full list of members (3 pages)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 August 2001Director resigned (1 page)
23 August 2001New director appointed (1 page)
16 July 2001New director appointed (1 page)
16 July 2001Director resigned (1 page)
18 May 2001Return made up to 28/04/01; full list of members (4 pages)
16 May 2001Secretary's particulars changed (1 page)
20 February 2001Company name changed slam.com LIMITED\certificate issued on 20/02/01 (2 pages)
14 February 2001Company name changed newco jv LIMITED\certificate issued on 14/02/01 (2 pages)
23 August 2000Location of register of members (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 35 basinghall street london EC2V 5DB (1 page)
23 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
14 June 2000Ad 29/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)