Company NameWasted Media (UK) Limited
Company StatusDissolved
Company Number06945066
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter John Hayman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2009(1 day after company formation)
Appointment Duration2 years (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Secretary NameMr Raj Rupal
NationalityBritish
StatusClosed
Appointed27 June 2009(1 day after company formation)
Appointment Duration2 years (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (4 pages)
9 March 2011Application to strike the company off the register (4 pages)
22 February 2011Secretary's details changed for Mr Raj Rupal on 22 February 2011 (1 page)
22 February 2011Director's details changed for Mr Peter John Hayman on 22 February 2011 (2 pages)
22 February 2011Secretary's details changed for Mr Raj Rupal on 22 February 2011 (1 page)
22 February 2011Director's details changed for Mr Peter John Hayman on 22 February 2011 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
4 August 2009Secretary appointed raj rupal (2 pages)
4 August 2009Secretary appointed raj rupal (2 pages)
31 July 2009Director appointed peter john hayman (2 pages)
31 July 2009Director appointed peter john hayman (2 pages)
29 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 June 2009Appointment Terminated Director Aderyn Hurworth (1 page)
29 June 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
29 June 2009Appointment terminated director aderyn hurworth (1 page)
26 June 2009Incorporation (6 pages)
26 June 2009Incorporation (6 pages)