Company NameMedia High Technology Limited
DirectorsMonique Lahure Davies and Paul Wright Davies
Company StatusDissolved
Company Number01625561
CategoryPrivate Limited Company
Incorporation Date30 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Monique Lahure Davies
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleGraphic Designer
Correspondence AddressThe Longships Riverbank
Hurstfield Road
East Molesey
Surrey
KT8 1QU
Director NamePaul Wright Davies
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusCurrent
Appointed14 September 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleJournalist
Correspondence AddressThe Longships River Bank
Hurstfield Road
West Molesey
Surrey
KT8 1QX
Secretary NameMrs Monique Lahure Davies
NationalityBritish
StatusCurrent
Appointed14 September 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Longships Riverbank
Hurstfield Road
East Molesey
Surrey
KT8 1QU

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 December 1999Dissolved (1 page)
2 September 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
11 December 1998Statement of affairs (4 pages)
11 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1998Appointment of a voluntary liquidator (1 page)
30 November 1998Registered office changed on 30/11/98 from: 8 baker street london W1M 1DA (1 page)
25 September 1998Return made up to 14/09/98; full list of members (5 pages)
30 April 1998Full accounts made up to 31 March 1997 (10 pages)
19 September 1997Return made up to 14/09/97; full list of members (6 pages)
21 February 1997Full accounts made up to 31 March 1996 (10 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
29 September 1995Return made up to 14/09/95; no change of members (4 pages)
10 April 1995Full accounts made up to 31 March 1994 (10 pages)