Company NameElect Media Limited
Company StatusDissolved
Company Number05209391
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameKathryn Juliet Brudenell-Bruce
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2007)
RoleEditor
Correspondence Address50b Cleveland Square
London
W2 6DB
Secretary NameMr Peter Clarke
NationalityBritish
StatusClosed
Appointed01 August 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1b Poland Street
London
W1F 8PR
Director NameDawn Catherine Goremykina
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleMarketing & Events Consultant
Correspondence Address74 Cedars Road
Clapham Common
London
SW4 0QB
Director NameDarren Edward Hodgkin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleAdvertising & Sales Consultant
Correspondence Address154 Smallgaines Avenue
South Benfleet
SS8 8LU
Secretary NameDawn Catherine Goremykina
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address74 Cedars Road
Clapham Common
London
SW4 0QB

Location

Registered Address50b Cleveland Square
London
W2 6DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
5 September 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 18/08/05; full list of members (2 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
20 June 2005Ad 03/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
14 December 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
18 August 2004Incorporation (13 pages)