Company NameCorporate.Tv Limited
Company StatusDissolved
Company Number04145098
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameCorporate Tv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony St John Dallison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address24 Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RB
Secretary NameMrs Rhian Haf Dallison
NationalityBritish
StatusClosed
Appointed24 January 2002(1 year after company formation)
Appointment Duration4 years, 6 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address24 Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RB
Secretary NameSimon Kennedy Lewis
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lake View
Edgware
Middlesex
HA8 7RU
Director NameSimon Kennedy Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 week, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 January 2002)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Lake View
Edgware
Middlesex
HA8 7RU
Director NameDavid Sunderland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 01 August 2001)
RoleDesigner
Correspondence Address51 Elm Park Road
London
N3 1EG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Addington Road
Sanderstead South Croydon
Surrey
CR2 8RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Registered office changed on 22/03/06 from: goldsmith house 216-218 main road biggin hill kent TN16 3BD (1 page)
17 March 2006Application for striking-off (1 page)
2 February 2005Return made up to 22/01/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2004Registered office changed on 01/07/04 from: hill house highgate hill london N19 5UU (1 page)
13 February 2004Return made up to 22/01/04; full list of members (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 February 2003Return made up to 22/01/03; full list of members (5 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 February 2002Secretary resigned;director resigned (1 page)
27 February 2002Return made up to 22/01/02; full list of members (5 pages)
27 February 2002New secretary appointed (2 pages)
4 September 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
6 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 April 2001Ad 23/03/01-23/03/01 £ si 2@1=2 £ ic 1/3 (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
30 January 2001Company name changed corporate tv LIMITED\certificate issued on 30/01/01 (2 pages)
22 January 2001Incorporation (15 pages)