Company NameN.J. Media Enterprises Limited
Company StatusDissolved
Company Number01339749
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nathan Joseph
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address10 Clorane Gardens
London
NW3 7PR
Secretary NameMrs Sarah Joseph
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address10 Clorane Gardens
London
NW3 7PR

Location

Registered Address3rd Floor
10 Charter House Square
London
EC1M 6LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,130
Cash£12,530
Current Liabilities£71,353

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Application for striking-off (1 page)
26 February 2002Return made up to 23/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Return made up to 23/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 23/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 23/12/98; full list of members (6 pages)
13 January 1998Return made up to 23/12/97; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 23/12/96; no change of members (5 pages)
8 July 1996Registered office changed on 08/07/96 from: 55 drury lane london WC2B 5SQ (1 page)
23 April 1996Return made up to 29/12/95; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 April 1995Return made up to 29/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 1978Memorandum and Articles of Association (9 pages)