Company NameSmithfield Advertising Ltd
Company StatusDissolved
Company Number04303807
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 5 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)
Previous NameThe Viral Factory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kyriacos Costas Kyriacou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Director NameJulian Mark Dyson Seddon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleCommercial Film Producer
Correspondence AddressFlat 3 50 Sulivan Road
London
SW6 3DX
Secretary NameMr Kyriacos Costas Kyriacou
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address51-53 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (1 page)
19 September 2003Company name changed the viral factory LIMITED\certificate issued on 19/09/03 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 October 2002Return made up to 12/10/02; full list of members (7 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New director appointed (2 pages)
12 October 2001Incorporation (14 pages)