Company NameMedia Financial Management Limited
Company StatusDissolved
Company Number02698452
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NameLubbock Fine Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Laurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 27 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
Secretary NameMr Laurence David Newman
NationalityBritish
StatusClosed
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 27 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
Director NameMr Rohit Majithia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 27 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Parkfield Avenue
Harrow
Middlesex
HA2 6NR
Director NameMartin Philip Levey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 1998)
RoleChartered Accountant
Correspondence Address934 21 St Street *2
Santa Monica
California
90403
Director NameMr Alan Maurice Cushnir
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2003)
RoleChartered Accountant
Correspondence Address33 Caldecote Gardens
Bushey
Watford
Hertfordshire
WD2 3RA
Director NameDavid Laurence Levy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2003)
RoleChartered Accountant
Correspondence Address16 Parkside
Mill Hill
London
NW7 2LH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
1 September 2005Return made up to 19/03/04; full list of members (7 pages)
1 September 2005Return made up to 19/03/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
2 May 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
18 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
16 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2000Return made up to 19/03/00; no change of members (7 pages)
3 August 2000Full accounts made up to 30 April 1999 (6 pages)
21 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1999Full accounts made up to 30 April 1998 (6 pages)
13 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 April 1998Return made up to 19/03/98; full list of members (12 pages)
10 March 1998Director resigned (1 page)
9 April 1997Return made up to 19/03/97; change of members (11 pages)
1 April 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (3 pages)
1 August 1996New director appointed (3 pages)
1 August 1996Company name changed lubbock fine management consulta nts LIMITED\certificate issued on 02/08/96 (2 pages)
2 June 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
14 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)