Company NameTop Draw Media Ltd
Company StatusDissolved
Company Number05733159
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel James Lecount
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodland Road
Chelmsford
Essex
CM1 2AT
Director NameMr Richard John Hindle
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(3 months after company formation)
Appointment Duration1 year, 8 months (closed 19 February 2008)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address136 Upper Bridge Road
Chelmsford
Essex
CM2 0BA
Secretary NameMr Richard John Hindle
NationalityBritish
StatusClosed
Appointed13 July 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2008)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address136 Upper Bridge Road
Chelmsford
Essex
CM2 0BA
Director NameTerry John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleIT Consultant
Correspondence Address64 Millfields
Chelmsford
Essex
CM1 3LP
Secretary NameMr Malcolm Gordon Hart
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Marlborough Road
Chelmsford
Essex
CM2 0JR

Location

Registered Address126 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Director resigned (1 page)
18 July 2007Application for striking-off (1 page)
14 June 2007Return made up to 07/03/07; full list of members (3 pages)
29 May 2007Nc inc already adjusted 18/07/06 (1 page)
29 May 2007Ad 18/07/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2006Registered office changed on 21/11/06 from: suite 42, friars house 6 / 10 parkway chelmsford essex CM2 0NF (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
9 June 2006New director appointed (1 page)