Company NameAngel Media Services Limited
Company StatusDissolved
Company Number03144395
CategoryPrivate Limited Company
Incorporation Date9 January 1996(28 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 9 months ago)
Previous NameScandal Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMartine Kimberley McCutcheon
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(same day as company formation)
RoleEntertainer
Correspondence Address3 Fairview
Fawkham Green Road
Fawkham
Kent
DA3 8NR
Secretary NameJenny Lillian McCutcheon
NationalityBritish
StatusClosed
Appointed09 January 1996(same day as company formation)
RoleSecretary
Correspondence Address55 The Maples
Harlow
Essex
CM19 4QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHoled Stone Barn
Stisted Cottage Farm
Hollies Road Bradwell
Braintree Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
6 January 2006Registered office changed on 06/01/06 from: hill house 1 little new street london EC4A 3TR (1 page)
6 April 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
6 April 2005Return made up to 09/01/05; full list of members (5 pages)
25 February 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
24 February 2004Return made up to 09/01/04; full list of members (5 pages)
10 December 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
10 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Registered office changed on 07/10/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Secretary's particulars changed (1 page)
13 August 2003Return made up to 09/01/03; full list of members (5 pages)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
15 July 2003Compulsory strike-off action has been discontinued (1 page)
11 July 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
28 November 2002Registered office changed on 28/11/02 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
28 May 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
15 August 2001Registered office changed on 15/08/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
7 August 2001Total exemption small company accounts made up to 31 January 2000 (3 pages)
16 February 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 March 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1998Company name changed scandal LIMITED\certificate issued on 07/04/98 (2 pages)
13 January 1998Return made up to 09/01/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 February 1997Return made up to 09/01/97; full list of members (6 pages)
22 January 1996Registered office changed on 22/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 1996Incorporation (13 pages)