Company NameAdvanced Media Installations Limited
Company StatusDissolved
Company Number03314804
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRodney Story
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 28 March 2006)
RoleCompany Director
Correspondence Address49 Sayesbury Road
Sawbridgeworth
Hertfordshire
CM21 0EB
Secretary NameGloria Neal
NationalityBritish
StatusClosed
Appointed03 December 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address15 Hedgerows
Sawbridgeworth
Hertfordshire
CM21 9BQ
Director NameRussell West
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 28 March 2006)
RoleHi Fi Installer
Correspondence Address20 Old Road
Harlow
Essex
CM17 0HB
Director NameMr Anthony Alexander De Nouaille Rudge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Epwell
Banbury
Oxfordshire
OX15 6LA
Secretary NameMr James Christopher Hunt
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Mill Lane Blockley
Moreton In Marsh
Gloucestershire
GL56 9HT
Wales
Director NameAngela Story
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1998)
RoleAccount Executive
Correspondence Address13 The Meadows
Sawbridgeworth
Hertfordshire
CM21 9PY
Secretary NameAngela Story
NationalityBritish
StatusResigned
Appointed27 February 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1998)
RoleAccount Executive
Correspondence Address13 The Meadows
Sawbridgeworth
Hertfordshire
CM21 9PY

Location

Registered AddressCompany House 6 Chorley Close
Langdon Hills Basildon
Essex
SS16 6ST
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Financials

Year2014
Net Worth£26,462
Cash£3
Current Liabilities£129,044

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005Voluntary strike-off action has been suspended (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
24 February 2005Return made up to 07/02/05; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: 2 plymouth house the square sawbridgeworth hertfordshire CM21 9AE (1 page)
9 March 2004Registered office changed on 09/03/04 from: 1ST floor 30 london road sawbridgeworth hertfordshire CM21 9JS (1 page)
26 February 2004Return made up to 07/02/04; full list of members (7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 April 2003Return made up to 07/02/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 March 2002Return made up to 07/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 November 2001Ad 09/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2001New director appointed (2 pages)
6 March 2001Return made up to 07/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 February 2000Return made up to 07/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 April 1999Return made up to 07/02/99; no change of members (4 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
8 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
27 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Registered office changed on 25/11/97 from: 49 sayesbury road sawbridgeworth hertfordshire CM21 0EB (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Incorporation (17 pages)