Company NameTownhouse Media Limited
Company StatusDissolved
Company Number04230403
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameWebmalis Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDaniel Stracey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 15 June 2004)
RolePublisher
Correspondence Address108 Duncombe Road
Hertford
Hertfordshire
SG14 3DA
Secretary NameOliver David Stracey
NationalityBritish
StatusClosed
Appointed05 August 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address25 Melbourne Grove
London
SE22 8RG
Director NameJohn Christopher Tilly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 January 2002)
RoleCompany Director
Correspondence Address1710 South Amphlett Bvd
San Mateo
California
94402
United States
Secretary NameDaniel Stracey
NationalityBritish
StatusResigned
Appointed22 August 2001(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 August 2002)
RolePublisher
Correspondence Address108 Duncombe Road
Hertford
Hertfordshire
SG14 3DA
Director NameSuzannah Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2001)
RoleDesigner
Correspondence Address108 Duncombe Road
Bengeo
Hertfordshire
SG14 3DA
Secretary NameSuzannah Wright
NationalityBritish
StatusResigned
Appointed15 February 2002(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 29 April 2002)
RoleDesigner
Correspondence Address108 Duncombe Road
Bengeo
Hertfordshire
SG14 3DA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameAlexanders Gri Nominees Limited (Corporation)
Date of BirthAugust 1948 (Born 75 years ago)
StatusResigned
Appointed29 April 2002(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 August 2002)
Correspondence Address43 Gower Street
London
WC1E 6HH
Secretary NameAlexanders Gri Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2002(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 August 2002)
Correspondence Address43 Gower Street
London
WC1E 6HH

Location

Registered AddressC/O Hacker Young And Partners
St Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2003Receiver's abstract of receipts and payments (3 pages)
16 October 2003Receiver ceasing to act (1 page)
19 February 2003Administrative Receiver's report (12 pages)
6 February 2003Statement of Affairs in administrative receivership following report to creditors (8 pages)
31 December 2002Auditor's resignation (1 page)
5 December 2002Registered office changed on 05/12/02 from: 18 charlotte road london EC2A 3PB (1 page)
29 November 2002Appointment of receiver/manager (1 page)
15 November 2002Ad 06/09/01--------- £ si [email protected] (2 pages)
4 October 2002Ad 11/03/02--------- £ si [email protected] (2 pages)
6 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
14 August 2002Ad 06/09/01--------- £ si [email protected]=88 £ ic 2/90 (2 pages)
14 August 2002Div s-div 06/09/01 (1 page)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 June 2002Registered office changed on 12/06/02 from: 3 saint peters street islington london N1 8JD (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
5 March 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
11 December 2001Director resigned (1 page)
16 October 2001Particulars of mortgage/charge (3 pages)
26 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
7 June 2001Incorporation (20 pages)