Company NameCarmen Media (UK) Limited
Company StatusDissolved
Company Number03978228
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameDemmysportsbet.co.uk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth James Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Director NameTimothy Stuart Gordon Johnson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressEckersley House
2 South Barrack Ramp
Gibraltar
Foreign
Secretary NameGary Christopher
NationalityBritish
StatusClosed
Appointed20 July 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address2 Clifford Road
Poynton
Cheshire
SK12 1HY
Director NameGary Christopher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address30 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Secretary NameGary Christopher
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address30 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Secretary NameMr Kenneth James Johnson
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2004)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressFirst House
Altrincham
Styal
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (1 page)
19 August 2008Return made up to 20/04/08; no change of members (7 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2007Return made up to 20/04/07; no change of members (7 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2006Return made up to 20/04/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 June 2005Return made up to 20/04/05; full list of members (7 pages)
3 December 2004Director's particulars changed (1 page)
29 October 2004New secretary appointed (2 pages)
14 October 2004Return made up to 20/04/04; full list of members (5 pages)
14 October 2004Registered office changed on 14/10/04 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
14 October 2004Secretary resigned (1 page)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
20 August 2003Secretary's particulars changed (1 page)
1 July 2003Full accounts made up to 31 August 2002 (8 pages)
20 May 2003Return made up to 20/04/03; no change of members (4 pages)
14 May 2002Return made up to 20/04/02; full list of members (5 pages)
8 March 2002Full accounts made up to 31 August 2001 (7 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 May 2001Director's particulars changed (1 page)
5 April 2001Accounting reference date extended from 31/01/01 to 31/08/01 (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)