Company Name42 The Download Company Limited
Company StatusDissolved
Company Number05281938
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date4 September 2007 (16 years, 7 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 NameGareth Graham
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 04 September 2007)
RoleAdministrator
Correspondence Address156 Moseley Road
Fallowfield
Manchester
Lancashire
M14 6PA
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed17 February 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 04 September 2007)
Correspondence AddressPalm Grove House
PO Box 438
Road Town
Tortola
British Virgin Islands
Director NameProf.Dr. Meffert,Dr. Nussbaum & Partner Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressAlbert- Bartels-Str. 16
Werningerode
Germany
Secretary NameOn Behalf Service Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered Address7 Alwinton Gardens
Lobley Hill
Gateshead
Newcastle Upon Tyne
NE11 0AP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Turnover£1,750
Net Worth£1,153
Current Liabilities£592

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
28 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Return made up to 09/11/06; full list of members (7 pages)
8 November 2006Registered office changed on 08/11/06 from: 49 thomas street blackhill consett county durham DH8 0AB (1 page)
25 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
22 September 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
15 December 2005Delivery ext'd 3 mth 30/11/05 (1 page)
13 December 2005Return made up to 09/11/05; full list of members (7 pages)
12 April 2005Registered office changed on 12/04/05 from: branston court, branston street birmingham west midlands B18 6BA (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
9 November 2004Incorporation (16 pages)