Company NameMedia Archiving & Publishing Systems Limited
DirectorsHani Mousa Lazim and Ali Shakir Hassan Al-Assam
Company StatusDissolved
Company Number03045380
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Previous NameRoachdean Limited

Directors

Director NameHani Mousa Lazim
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address28 Ulverscroft Road
East Dulwich
London
SE22 9HG
Director NameMr Ali Shakir Hassan Al-Assam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakhill Grove
Surbiton
Surrey
KT6 6DS
Secretary NameHani Mousa Lazim
NationalityBritish
StatusCurrent
Appointed27 April 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address28 Ulverscroft Road
East Dulwich
London
SE22 9HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 February 1999Dissolved (1 page)
4 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Registered office changed on 09/08/95 from: 27A old gloucester street london WC1N 3XX (1 page)
4 August 1995Appointment of a voluntary liquidator (2 pages)
4 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 June 1995Statement of affairs (58 pages)
13 June 1995Statement of affairs (10 pages)
13 June 1995Ad 02/05/95--------- £ si 98@1 (4 pages)
1 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 May 1995Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 May 1995Location of register of members (1 page)
5 May 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Location of register of directors' interests (1 page)
3 May 1995Registered office changed on 03/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 1995New director appointed (4 pages)
27 April 1995Company name changed roachdean LIMITED\certificate issued on 27/04/95 (4 pages)
12 April 1995Incorporation (24 pages)