Company NameNew Media Innovations Limited
Company StatusDissolved
Company Number04008522
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameColin Gerald Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleProposed Company Director
Correspondence Address5 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameGary Colin Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleProposed Co. Director
Correspondence Address19 Gorse Meade
Slough
Berkshire
SL1 2UT
Secretary NameColin Gerald Smith
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleProposed Company Director
Correspondence Address5 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1 West Surrey Estate
Ashford Road
Ashford
Middlesex
TW15 1XB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2003Strike-off action suspended (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
27 September 2002Return made up to 06/06/02; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
3 December 2001Return made up to 06/06/01; full list of members (6 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Incorporation (21 pages)