Company NameMediatrader Limited
Company StatusDissolved
Company Number04448663
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrew John Walmsley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address23 St Peters Grove
Hammersmith
London
W6 9AY
Secretary NameMr Andrew William Martin
NationalityEnglish
StatusClosed
Appointed11 January 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Director NameFaith Rebecca Carthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(3 years, 11 months after company formation)
Appointment Duration3 years (closed 02 June 2009)
RoleGroup Managing Director
Correspondence Address14 Birch Grove
West Acton
London
W3 9SN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Derek Mark Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 St Albans Avenue
Chiswick
London
W4 5JR
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameNicola Rachel Mullett
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat
71 Dartmouth Road
London
NW5 1EL

Location

Registered AddressElsley Court 20-22
Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Return made up to 28/05/08; full list of members (4 pages)
12 June 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
12 June 2008Notice of res removing auditor (2 pages)
8 May 2008Auditor's resignation (1 page)
5 November 2007Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page)
2 July 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 June 2007Return made up to 28/05/07; full list of members (2 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 March 2006Particulars of contract relating to shares (4 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Ad 12/01/06--------- £ si [email protected]=1 £ ic 1200/1201 (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page)
8 June 2005Return made up to 28/05/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 28/05/04; full list of members (5 pages)
5 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 August 2003Registered office changed on 07/08/03 from: aldwych house 6TH floor 81 aldwych london WC2B 4RP (1 page)
15 July 2003Return made up to 28/05/03; full list of members (5 pages)
14 January 2003Secretary's particulars changed (1 page)
20 August 2002Resolutions
  • RES13 ‐ Subdiv ord £1 to £0.01 28/05/02
(1 page)
20 August 2002S-div 28/05/02 (2 pages)
20 August 2002Ad 01/08/02--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages)
20 August 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
13 August 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 312B high street orpington kent BR6 0NG (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)