Company NameXtend Media Services Limited
Company StatusDissolved
Company Number03114104
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMajeed Adeyemi Amoda
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address8 Turberville House
Stockwell Park Estate
London
SW9 0UP
Secretary NameMr Robert Wiggins
NationalityBritish
StatusClosed
Appointed01 November 1998(3 years after company formation)
Appointment Duration8 years, 3 months (closed 13 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mount Nod Road
Streatham
SW16 2LL
Secretary NameCompany Secretary (UK) Limited (Corporation)
StatusClosed
Appointed18 August 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 February 2007)
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury Park London
N4 3GG
Secretary NameAndrew Adewale Odubola
NationalityNigerian
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Tennyson House
Browning Street
London
SE17 1DB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 501 International House
233 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
21 September 2006Application for striking-off (1 page)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2005Return made up to 16/10/05; full list of members (7 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
31 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2004Return made up to 16/10/04; full list of members (7 pages)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 8 turberville house moat place london SW9 0UP (1 page)
10 November 2003Return made up to 16/10/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Return made up to 16/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
2 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
6 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
16 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 September 1999New secretary appointed (2 pages)
20 October 1998Return made up to 16/10/98; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
13 November 1997Return made up to 16/10/97; no change of members (4 pages)
19 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Return made up to 16/10/96; full list of members (6 pages)
16 October 1995Incorporation (30 pages)