Company NameContent Channel Corp Ltd
Company StatusDissolved
Company Number05590360
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 5 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJustin Paul Dukes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House
Church Square
Rye
East Sussex
TN31 7HE
Director NameMr Nicholas Paul Mearing-Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(10 months after company formation)
Appointment Duration1 year, 9 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clonmore Street
London
SW18 5EU
Secretary NameMr Nicholas Paul Mearing-Smith
NationalityBritish
StatusClosed
Appointed14 August 2006(10 months after company formation)
Appointment Duration1 year, 9 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clonmore Street
London
SW18 5EU
Director NamePeter Anthony Samengo Turner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Grandison Road
London
SW11 6LT
Secretary NamePeter Anthony Samengo Turner
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Grandison Road
London
SW11 6LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Clonmore Street
London
SW18 5EU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,247
Cash£1,213

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
1 November 2007Return made up to 12/10/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2007Ad 27/02/07--------- £ si 1500@1=1500 £ ic 4500/6000 (1 page)
23 April 2007Ad 19/04/07--------- £ si 1500@1=1500 £ ic 6000/7500 (1 page)
19 April 2007Ad 06/09/06--------- £ si 4499@1=4499 (1 page)
19 April 2007Nc inc already adjusted 06/09/06 (2 pages)
27 October 2006Return made up to 12/10/06; full list of members (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 64 dean street london W1D 4QQ (1 page)
24 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 August 2006Secretary resigned;director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 kentish town road camden town london NW1 8NX (1 page)
17 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 October 2005New secretary appointed (1 page)
12 October 2005Incorporation (9 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)