Company NameWired Edge Media Limited
Company StatusDissolved
Company Number06822140
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Allan Jones
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleInternet Entrepreneu
Country of ResidenceUnited Kingdom
Correspondence Address33 Terrace Flats 40 Drayton Park
London
N5 1PW
Director NameMr Tobit Owen Dafyd Michael
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleInternet Entrepreneu
Country of ResidenceUnited Kingdom
Correspondence Address7 Barworth Court
411-413 Liverpool Road
London
N7 8PT
Director NameMr Ben Sidebottom
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleInternet Entrepreneu
Country of ResidenceUnited Kingdom
Correspondence Address10 Ethelbert Close
Bromley
Kent
BR1 1JB
Secretary NameMr Thomas Allan Jones
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Terrace Apartments 40 Drayton Park
London
N5 1PW

Location

Registered Address33 Terrace Apartments 40 Drayton Park
London
N5 1PW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Director's details changed for Mr Tobit Owen Dafyd Michael on 17 February 2010 (2 pages)
2 July 2010Director's details changed for Mr Ben Sidebottom on 17 February 2010 (2 pages)
2 July 2010Director's details changed for Mr Thomas Allan Jones on 17 February 2010 (2 pages)
2 July 2010Director's details changed for Mr Thomas Allan Jones on 17 February 2010 (2 pages)
2 July 2010Director's details changed for Mr Tobit Owen Dafyd Michael on 17 February 2010 (2 pages)
2 July 2010Director's details changed for Mr Ben Sidebottom on 17 February 2010 (2 pages)
22 June 2010Director's details changed for Mr Thomas Allan Jones on 30 May 2010 (3 pages)
22 June 2010Director's details changed for Mr Thomas Allan Jones on 30 May 2010 (3 pages)
18 June 2010Secretary's details changed for Mr Thomas Allan Jones on 30 May 2010 (3 pages)
18 June 2010Director's details changed for Mr Tobit Owen Dafyd Michael on 30 May 2010 (3 pages)
18 June 2010Secretary's details changed for Mr Thomas Allan Jones on 30 May 2010 (3 pages)
18 June 2010Director's details changed for Mr Ben Sidebottom on 30 May 2010 (3 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 3
(15 pages)
18 June 2010Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ben Sidebottom on 30 May 2010 (3 pages)
18 June 2010Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 3
(15 pages)
18 June 2010Director's details changed for Mr Tobit Owen Dafyd Michael on 30 May 2010 (3 pages)
17 February 2009Incorporation (13 pages)
17 February 2009Incorporation (13 pages)