Company NameAggregator Limited
Company StatusDissolved
Company Number05206568
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date2 October 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Christopher John Griffin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Old Brompton Road
London
SW5 0BX
Director NameMr Martin Rajan Goswami
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 02 October 2008)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn
Church Road
Farnham Royal
Buckinghamshire
SL2 3AW
Director NameMr Simon Anthony Vivian Cornwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(8 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2008)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address11 Eton Road
London
NW3 4SS
Director NameMr Roy Nathan Merritt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(8 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Park Gardens
London
W4 3RY
Director NameStephen Kirk
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ivor Place
London
NW1 6EU
Director NameKrishna Visvanathan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 02 October 2008)
RoleVenture Capitalist
Correspondence AddressBasement Flat 7 Werter Road
London
SW15 2LL
Secretary NameMr Martin Rajan Goswami
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn
Church Road
Farnham Royal
Buckinghamshire
SL2 3AW
Director NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(2 years after company formation)
Appointment Duration2 years (closed 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameMr Chris Frank William Goodall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Navigation Way
Oxford
OX2 6XW
Secretary NameMr Chris Frank William Goodall
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Navigation Way
Oxford
OX2 6XW
Director NameDavid John King
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2006)
RoleEngineer
Correspondence AddressLittle Dragons
St George's Lane
Hurst Pier Point
West Sussex
BN6 9QU

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2008Return of final meeting in a creditors' voluntary winding up (6 pages)
2 July 2008Liquidators statement of receipts and payments to 31 August 2008 (8 pages)
1 September 2007Administrator's progress report (13 pages)
1 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
20 July 2007Result of meeting of creditors (36 pages)
2 July 2007Statement of administrator's proposal (35 pages)
8 June 2007Statement of affairs (11 pages)
17 May 2007Appointment of an administrator (5 pages)
15 May 2007Registered office changed on 15/05/07 from: studio 2 01 2 02 the perfume factory 140 wales farm road london W3 6UG (1 page)
6 November 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
29 August 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 August 2006New director appointed (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
1 August 2006New secretary appointed (2 pages)
31 July 2006New director appointed (1 page)
27 July 2006Ad 06/07/06--------- £ si [email protected]=587 £ ic 1124/1711 (4 pages)
27 July 2006Ad 06/07/06--------- £ si [email protected]=1713 £ ic 1711/3424 (4 pages)
27 July 2006Registered office changed on 27/07/06 from: 26 navigation way oxford OX2 6XW (1 page)
27 July 2006Nc inc already adjusted 06/07/06 (1 page)
27 July 2006Ad 06/07/06--------- £ si [email protected]=25 £ ic 3424/3449 (2 pages)
27 July 2006New director appointed (2 pages)
2 March 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 December 2005Ad 01/10/05-01/11/05 £ si [email protected]=24 £ ic 1100/1124 (2 pages)
21 September 2005Return made up to 16/08/05; full list of members (10 pages)
17 August 2005Ad 21/04/05--------- £ si [email protected] (3 pages)
6 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 May 2005Nc inc already adjusted 18/04/05 (2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Ad 21/04/05--------- £ si [email protected]=670 £ ic 1182/1852 (4 pages)
11 May 2005New director appointed (2 pages)
4 May 2005New director appointed (3 pages)
4 May 2005Ad 01/04/05--------- £ si [email protected]=182 £ ic 1000/1182 (2 pages)
4 May 2005Nc inc already adjusted 01/04/05 (1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2005Director's particulars changed (1 page)
16 August 2004Incorporation (19 pages)