Kenton
Harrow
Middlesex
HA3 0JE
Director Name | Mr Geoffrey Swimer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 June 2006) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 36 Asmuns Place London NW11 7XG |
Director Name | Clive Martin Crocker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 June 2006) |
Role | Computer Consultant |
Correspondence Address | 20 Raphael Close Shenley Radlett Hertfordshire WD7 9JG |
Director Name | Brian Plen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 June 2006) |
Role | Computer Consultant |
Correspondence Address | 43 Etchingham Park Road Finchley London N3 2EB |
Secretary Name | Stewart Michael Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 June 2006) |
Role | Consultant |
Correspondence Address | 3 Ashridge Close Kenton Harrow Middlesex HA3 0JE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 43 Etchingham Park Road London N3 2EB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2006 | Return made up to 12/12/05; full list of members
|
17 January 2006 | Application for striking-off (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2004 | Return made up to 12/12/04; no change of members (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 January 2003 | Return made up to 12/12/02; full list of members (9 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2002 | Return made up to 12/12/01; full list of members
|
30 January 2002 | New secretary appointed (2 pages) |
2 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 July 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Ad 01/01/01-31/01/01 £ si 100@1=100 £ ic 1/101 (2 pages) |
6 February 2001 | New director appointed (2 pages) |
18 January 2001 | Memorandum and Articles of Association (7 pages) |
11 January 2001 | Company name changed mediagain LIMITED\certificate issued on 11/01/01 (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 16 churchill way cardiff CF10 2DX (1 page) |