Company NameInner Media Solutions Ltd
Company StatusDissolved
Company Number05459096
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameDerek Waterhouse
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed29 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 28 April 2009)
RoleProject Manager/It
Correspondence Address11a Southfield Road
London
W4 1AG
Secretary NameDerek Waterhouse
NationalityAustralian
StatusClosed
Appointed29 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 28 April 2009)
RoleProject Manager/It
Correspondence Address11a Southfield Road
London
W4 1AG
Director NameMelissah Waterhouse
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 28 April 2009)
RolePmo Manager
Correspondence Address#18-02 Mandale Heights
45 Mandalay Road
Singapore
308225
Director NameTom Whelan
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2005(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2008)
RoleFinance Manager
Correspondence Address119a Warwick Road
Earls Court
London
SW5 9EF
Secretary NameMr Andrew Barry Myers
NationalityBritish
StatusResigned
Appointed03 June 2005(2 weeks after company formation)
Appointment Duration2 years (resigned 29 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavello House
12 The Foxgloves, Paddock Wood
Tonbridge
Kent
TN12 6RY
Secretary NameTom Whelan
NationalityIrish
StatusResigned
Appointed03 June 2005(2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 June 2005)
RoleFinance Manager
Correspondence Address119a Warwick Road
Earls Court
London
SW5 9EF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address11a Southfield Road
London
W4 1AG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£41,516
Gross Profit-£1,180
Net Worth-£10,178
Cash£547
Current Liabilities£11,410

Accounts

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

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 July 2008Appointment terminated director tom whelan (1 page)
21 July 2008Director appointed melissah waterhouse (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 175 high street tonbridge kent TN9 1BX (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New director appointed (1 page)
29 May 2007Registered office changed on 29/05/07 from: 177A high street tonbridge kent TN9 1BX (1 page)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
5 June 2006Return made up to 20/05/06; full list of members (2 pages)
20 July 2005Secretary resigned (1 page)
14 July 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 11A southfield road london W4 1AG (1 page)
14 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed;new director appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 18/10 john adam street london WC2N 6HA (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
20 May 2005Incorporation (13 pages)