Company NameMedia Conversion Limited
Company StatusDissolved
Company Number01904212
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter John Garnham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(6 years after company formation)
Appointment Duration17 years, 8 months (closed 09 December 2008)
RoleComputer Text Processor
Correspondence Address1 Cherry Orchard
Stoke Poges
Buckinghamshire
SL2 4PY
Secretary NameCharlene Ellen Spencer
NationalityBritish
StatusClosed
Appointed07 April 2008(23 years after company formation)
Appointment Duration8 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address1 Cherry Orchard
Stoke Poges
Slough
Berkshire
SL2 4PY
Secretary NameMr David Robert Garnham
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years after company formation)
Appointment Duration16 years, 12 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address32 Keswick Gardens
Ruislip
Middlesex
HA4 7XN

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£171,159
Cash£92,843
Current Liabilities£86,512

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
11 April 2008Appointment terminated secretary david garnham (1 page)
11 April 2008Secretary appointed charlene ellen spencer (2 pages)
15 November 2007Withdrawal of application for striking off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
28 April 2006Return made up to 28/02/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 July 2000 (12 pages)
6 April 2000Return made up to 28/02/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 July 1999 (13 pages)
1 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999£ nc 10000/25000 16/06/99 (1 page)
1 July 1999Ad 16/06/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
18 March 1999Return made up to 28/02/99; full list of members (6 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
13 October 1998Full accounts made up to 31 July 1998 (13 pages)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998Ad 21/07/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 August 1998Nc inc already adjusted 21/07/98 (1 page)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 July 1997 (12 pages)
10 April 1997Return made up to 28/02/97; no change of members (4 pages)
22 January 1997Registered office changed on 22/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
16 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
23 May 1995Return made up to 28/02/95; no change of members (4 pages)