Company NameAccelerator Media (UK) Limited
Company StatusDissolved
Company Number03994771
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameHackremco (No.1667) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameChristopher Newell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(2 months after company formation)
Appointment Duration2 years, 11 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address36 Chepstow Place
London
W2 4TA
Director NameMr Alan Robert Brydon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Broomwood Road
London
SW11 6JZ
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameMr Philip Neil McDanell
NationalityBritish
StatusResigned
Appointed12 June 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2003)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Director NameCharles Alexander McIntyre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2002)
RoleBanker
Correspondence AddressDairy Farmhouse
Tower Road
Burnham Overy Staithe
Norfolk
PE31 8JB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address30 St Jamess Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£89,831
Net Worth-£517,098
Cash£2,277
Current Liabilities£532,316

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003Director resigned (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2002Application for striking-off (1 page)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
4 August 2002Auditors' res (1 page)
1 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
30 May 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
3 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
15 June 2000Director resigned (2 pages)
15 June 2000Secretary resigned (2 pages)
15 June 2000Registered office changed on 15/06/00 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
15 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
15 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/00
(1 page)
25 May 2000Company name changed hackremco (no.1667) LIMITED\certificate issued on 25/05/00 (2 pages)