Company NameAdrenaland Media Limited
Company StatusDissolved
Company Number04384165
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameNominee Director Services Limited (Corporation)
StatusClosed
Appointed31 December 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 12 December 2006)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameNominee Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 12 December 2006)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameSean Carey
NationalityBritish
StatusResigned
Appointed06 February 2003(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameRaven Close Nominees Limited (Corporation)
Date of BirthNovember 1991 (Born 32 years ago)
StatusResigned
Appointed06 February 2003(11 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 January 2004)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameRaven Management Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(11 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 January 2004)
Correspondence AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
Director NameNominee Share Services Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 April 2003(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 01 January 2004)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY

Location

Registered AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 30 April 2003 (8 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Return made up to 12/02/03; full list of members (8 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 5TH floor clements house 14/18 gresham street london EC2V 7JE (1 page)
3 February 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
24 January 2003Secretary's particulars changed (1 page)
28 February 2002Incorporation (17 pages)