Company NamePethick Media Limited
Company StatusDissolved
Company Number05661002
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 3 months ago)
Dissolution Date17 June 2010 (13 years, 9 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 NameKatharine Pethick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleDesigner
Correspondence Address23 Retreat Road
Richmond
Surrey
TW9 1NN
Director NamePaul Pethick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleAnimator
Correspondence Address21 Moorhouse Road
London
W2 5DH
Secretary NameKatharine Pethick
NationalityBritish
StatusClosed
Appointed18 May 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 June 2010)
RoleDesigner
Correspondence Address23 Retreat Road
Richmond
Surrey
TW9 1NN
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,300
Cash£26,762
Current Liabilities£995

Accounts

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

Filing History

17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Final Gazette dissolved following liquidation (1 page)
17 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (9 pages)
17 March 2010Return of final meeting in a members' voluntary winding up (9 pages)
17 March 2010Return of final meeting in a members' voluntary winding up (9 pages)
17 March 2010Liquidators statement of receipts and payments to 10 March 2010 (9 pages)
8 December 2009Liquidators statement of receipts and payments to 2 December 2009 (9 pages)
8 December 2009Liquidators statement of receipts and payments to 2 December 2009 (9 pages)
8 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (9 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Appointment of a voluntary liquidator (1 page)
11 December 2008Registered office changed on 11/12/2008 from equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
11 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2008Appointment of a voluntary liquidator (1 page)
11 December 2008Registered office changed on 11/12/2008 from equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
11 December 2008Declaration of solvency (3 pages)
11 December 2008Declaration of solvency (3 pages)
11 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-03
(1 page)
16 January 2008Return made up to 22/12/07; full list of members (3 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 22/12/07; full list of members (3 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 7-9 swallow street london W1B 4DT (1 page)
5 June 2007Registered office changed on 05/06/07 from: 7-9 swallow street london W1B 4DT (1 page)
6 February 2007Return made up to 22/12/06; full list of members (3 pages)
6 February 2007Return made up to 22/12/06; full list of members (3 pages)
28 September 2006Ad 14/03/06-14/03/06 £ si [email protected]=85 £ ic 200/285 (1 page)
28 September 2006Ad 14/03/06-14/03/06 £ si [email protected]=85 £ ic 200/285 (1 page)
22 December 2005Incorporation (30 pages)
22 December 2005Incorporation (30 pages)