Company NameFoodlynx Limited
Company StatusDissolved
Company Number04484197
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameMidnight Media Limited

Business Activity

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

Directors

Director NamePaul Raymond Mewett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Lyle Park
57 Putney Hill
London
SW15 3RZ
Secretary NamePaul Raymond Mewett
NationalityBritish
StatusClosed
Appointed18 March 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Lyle Park
57 Putney Hill
London
SW15 3RZ
Director NameSharon Jane Bailey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(9 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 March 2004)
RoleSolicitor
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Secretary NameSharon Jane Bailey
NationalityBritish
StatusResigned
Appointed07 May 2003(9 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Secretary NameChristopher John Burton
NationalityBritish
StatusResigned
Appointed01 July 2003(11 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 2004)
RoleCompany Director
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameMr Michael Colin Peters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wooburn Manor Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0ET
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGreyhound House
23-24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
18 August 2005Application for striking-off (1 page)
17 August 2005Director resigned (1 page)
20 August 2004Return made up to 12/07/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 9 gables avenue borehamwood hertfordshire WD6 4SP (1 page)
21 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Company name changed midnight media LIMITED\certificate issued on 06/04/04 (2 pages)
22 October 2003Return made up to 12/07/03; full list of members (6 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003Registered office changed on 25/07/03 from: 9 gables avenue borehamwood hertfordshire WD6 4SP (1 page)
25 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (1 page)
18 July 2003Registered office changed on 18/07/03 from: 229 nether street london N3 1NT (1 page)
18 July 2003New director appointed (2 pages)