Company NamePipsqueak Media Limited
Company StatusDissolved
Company Number04235524
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date4 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Joseph David O'Sullivan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address143 Court Lane
Dulwich
London
SE21 7EE
Director NameSusan Rosemary Walsham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address143 Court Lane
Dulwich
London
SE21 7EE
Secretary NameSusan Rosemary Walsham
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address143 Court Lane
Dulwich
London
SE21 7EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 November 2007Declaration of solvency (3 pages)
8 November 2007Registered office changed on 08/11/07 from: 78 mill lane west hampstead london NW6 1JZ (1 page)
5 November 2007Appointment of a voluntary liquidator (1 page)
5 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2007Accounting reference date shortened from 30/06/08 to 31/10/07 (1 page)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 August 2007Ad 21/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 July 2005Return made up to 15/06/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 July 2003Return made up to 15/06/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 August 2001Ad 15/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
15 June 2001Incorporation (18 pages)