Company NameWelcome Stranger Ltd
Company StatusDissolved
Company Number03989273
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NameA I L Media Ltd.

Business Activity

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

Directors

Director NameMr Simon Larcey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address48f Fulham Park Gardens
London
SW6 4JZ
Secretary NamePleasant Secretaries Ltd (Corporation)
StatusClosed
Appointed01 December 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 October 2007)
Correspondence Address176 The Fairway
South Ruislip
Middlesex
HA4 0SH
Director NameNicholas Peter Koleszar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleComputer Analyst
Correspondence Address46 Princes Court
London
SE16 1TD
Secretary NameMr Ciaran Antoine Bernard Andrews
NationalityEnglish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Walk House Close
Cranfield
Bedford
Bedfordshire
MK43 0HY
Director NameJoshua Rosen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2001)
RoleExecutive
Correspondence Address117 Sterling Place 14
New York
11214
United States
Director NameAm Order Of Australia Clive Vivian Leopold James
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2004)
RoleWriter Journalist Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address45 Saint Saviours Wharf
23-25 Mill Street
London
SE1 2BE
Director NameJason Dooris
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2004)
RoleMedia Md
Correspondence Address1 Lalor Street
London
SW6 5SR
Director NameMr Charlie Andrew Crowe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 months after company formation)
Appointment Duration3 years (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tranmere Road
London
SW18 3QH
Director NameNicholas Watts
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2004)
RoleCompany Director
Correspondence AddressSouthwood House
Dunks Green
Tonbridge
Kent
TN11 9SD
Secretary Name2020Ca Limited (Corporation)
StatusResigned
Appointed23 November 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2003)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 December 2005)
Correspondence AddressImperial House
18 Lower Teddington Road
Hampton Wick Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered AddressThreshold House
65-69 Shepherd Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,398
Current Liabilities£476

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2006Return made up to 04/05/06; full list of members (8 pages)
13 March 2006Registered office changed on 13/03/06 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
4 October 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2005Director's particulars changed (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 October 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/04
(8 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (2 pages)
23 December 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: c/o 2020 chartered accountants 1 saint andrews hill london EC4V 5BY (1 page)
12 July 2003Return made up to 04/05/03; full list of members (9 pages)
12 July 2003Registered office changed on 12/07/03 from: c/o 2020 chartered accountants sir john lyon house 5 high timber street london EC4V 3NX (1 page)
12 July 2003Ad 18/10/02--------- £ si [email protected] (2 pages)
23 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 March 2003Secretary's particulars changed (1 page)
14 November 2002Nc inc already adjusted 15/10/02 (2 pages)
14 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2001Director resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: 9 walk house close cranfield bedford bedfordshire MK43 0HY (1 page)
27 July 2001Ad 17/11/00--------- £ si [email protected]=16 £ ic 100/116 (2 pages)
19 December 2000New secretary appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000£ nc 100/120 17/11/00 (2 pages)
6 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (2 pages)
26 July 2000Company name changed a I l media LTD.\certificate issued on 27/07/00 (2 pages)