Company NameMedia Satellite Italia Limited
DirectorsPaolo Esposito and Tomas Tcheong Sang Lo
Company StatusDissolved
Company Number02761461
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NamePaolo Esposito
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed04 November 1992(1 day after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressVia Dell Olmo 27
00048 Nettuno
Italy
Director NameTomas Tcheong Sang Lo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 November 1992(1 day after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address13 Alphabet Square
London
E3 3RT
Secretary NameDavid Macauley
NationalityBritish
StatusCurrent
Appointed01 October 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address119 Hither Farm Road
London
SE3 9QU
Director NameJeffery Henry Tucker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 1993)
RoleCompany Director
Correspondence Address111 Bull Lane
Eccles
Aylesford
Kent
ME20 7HT
Secretary NamePaolo Esposito
NationalityItalian
StatusResigned
Appointed04 November 1992(1 day after company formation)
Appointment Duration12 months (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressVia Dell Olmo 27
00048 Nettuno
Italy
Secretary NameAlastair John Overell
NationalityBritish
StatusResigned
Appointed30 August 1993(9 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence Address179 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameJoanne Mary Turk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(11 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 October 1994)
RoleCompany Director
Correspondence Address60 Abbey Way
Farnborough
Hampshire
GU14 7DF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£4,534,841
Gross Profit£575,600
Net Worth£362,771
Cash£260,992
Current Liabilities£430,260

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 November 2005Dissolved (1 page)
10 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2003Statement of affairs (6 pages)
19 November 2003Appointment of a voluntary liquidator (1 page)
19 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2003Registered office changed on 27/10/03 from: 416 green lane ilford essex IG3 9JX (1 page)
29 October 2002Return made up to 03/11/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 October 1999 (9 pages)
28 January 2002Full accounts made up to 31 October 2000 (9 pages)
31 October 2001Return made up to 03/11/01; full list of members (6 pages)
8 November 2000Return made up to 03/11/00; full list of members (6 pages)
1 September 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
1 August 2000Full accounts made up to 31 October 1998 (9 pages)
1 August 2000Registered office changed on 01/08/00 from: 13 alphabet square hawgood street london E3 3RU (1 page)
28 April 2000Secretary's particulars changed (1 page)
12 April 2000Return made up to 03/11/99; full list of members (6 pages)
27 April 1999Return made up to 03/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Director's particulars changed (2 pages)
26 January 1999Return made up to 03/11/97; no change of members (4 pages)
8 December 1998Compulsory strike-off action has been discontinued (1 page)
2 December 1998Full accounts made up to 31 October 1997 (8 pages)
2 December 1998Full accounts made up to 31 October 1996 (9 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
10 June 1997Return made up to 03/11/96; full list of members (6 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Full accounts made up to 31 October 1995 (9 pages)
9 June 1997Full accounts made up to 31 October 1994 (9 pages)
9 June 1997New secretary appointed (2 pages)
6 March 1997Director resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: 179 burnt ash lane bromley kent BR1 5DJ (1 page)
8 August 1995Full accounts made up to 31 October 1993 (7 pages)