Company NameAnther Media Solutions Limited
Company StatusDissolved
Company Number04601477
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSinna Rajah Ramanitharan
Date of BirthApril 1974 (Born 50 years ago)
NationalitySri Lankan
StatusClosed
Appointed15 June 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2006)
RoleSales Manager
Correspondence Address3 Cross Lances Road
Hounslow
Middlesex
TW3 2AG
Director NameThiyagarajah Thayaparan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 19 September 2006)
RoleStudent
Correspondence Address3 Cross Lances Road
Hounslow
Middlesex
TW3 2AG
Secretary NameThiyagarajah Thayaparan
NationalityBritish
StatusClosed
Appointed24 September 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 19 September 2006)
RoleStudent
Correspondence Address3 Cross Lances Road
Hounslow
Middlesex
TW3 2AG
Director NameMiss Nalini Thamotharampillai
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence Address56 Poulett Road
London
E6 6EG
Director NameThamotharampillai Paran
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2004)
RoleStore Manager
Correspondence Address30 Imperial Close
Rayners Lane
Harrow
Middlesex
HA2 7LN
Secretary NameThamotharampillai Paran
NationalityBritish
StatusResigned
Appointed20 June 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2004)
RoleStore Manager
Correspondence Address30 Imperial Close
Rayners Lane
Harrow
Middlesex
HA2 7LN
Director NameGowri Thamotharam Pillai
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySrilankan Resident O
StatusResigned
Appointed24 November 2003(12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 2004)
RoleConsultant
Correspondence Address56 Poulett Road
East Ham
London
E6 6EG
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Location

Registered Address155 Greenford Road
Sudbury Hill
Harrow
Middlesex
HA1 3QN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
25 February 2005New secretary appointed (2 pages)
26 January 2005Return made up to 26/11/04; full list of members (7 pages)
15 October 2004New director appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: unit 30 the old woodyard hall drive hagley worcestershire DY9 9LQ (1 page)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
16 March 2004Return made up to 26/11/03; full list of members (8 pages)
24 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
11 July 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
20 December 2002Registered office changed on 20/12/02 from: 56 poulett road eastham london E6 6EG (1 page)
19 December 2002Registered office changed on 19/12/02 from: midlands company services LTD 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
19 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
26 November 2002Incorporation (9 pages)