Company NameProjector Media Limited
Company StatusDissolved
Company Number04768735
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NamePukeko Internet Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Coghill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 05 May 2009)
RoleConsultant
Correspondence AddressFlat 34
Pentonville Road
London
N1 9HJ
Secretary NamePalash Dave
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years after company formation)
Appointment Duration2 years, 11 months (closed 05 May 2009)
RoleWriter
Correspondence Address52 Alleyn Park
London
SE21 8SF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 34 91-99 Pentonville Road
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£49,575
Net Worth-£516
Cash£5,011
Current Liabilities£10,400

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007Return made up to 12/05/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
29 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
15 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
3 June 2005Return made up to 18/05/05; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 March 2005Director's particulars changed (1 page)
1 September 2004Return made up to 18/05/04; full list of members (5 pages)
1 September 2004Registered office changed on 01/09/04 from: 1ST contact tax 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Company name changed pukeko internet services LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
18 May 2003Incorporation (10 pages)