Company NameMedia Law Limited
Company StatusDissolved
Company Number03142745
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameBondhook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJason Daniel McCue
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(3 years after company formation)
Appointment Duration3 years, 7 months (closed 06 August 2002)
RoleSolicitor
Correspondence Address110a Essex Road
Islington
London
N1 8LX
Secretary NameJennifer Holroyd
NationalityBritish
StatusClosed
Appointed24 October 2001(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 August 2002)
RoleCompany Director
Correspondence Address21 Time Square
London
E8 2LT
Director NameMr Michael Gerard Henry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Grove Park
London
SE5 8LE
Secretary NameWendy Rosen
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RolePersonal Assistant
Correspondence Address54 Cranley Road
Newbury Park
Ilford
Essex
IG2 6AD
Secretary NameGillian Rosemary Clare Thomas
NationalityBritish
StatusResigned
Appointed16 December 1996(11 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1997)
RoleCompany Director
Correspondence Address42 Cambanks
Union Lane
Cambridge
CB4 1PZ
Secretary NameJason Daniel McCue
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address110a Essex Road
Islington
London
N1 8LX
Secretary NameMona Tayara
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2001)
RoleSolicitor
Correspondence Address17k Cleveland Square
London
W2 6DG
Secretary NameMr Michael Gerard Henry
NationalityEnglish
StatusResigned
Appointed22 February 2001(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Grove Park
London
SE5 8LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 John Street
London
WC1N 2HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
4 November 2001New secretary appointed (2 pages)
19 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 June 2001Secretary resigned (1 page)
1 May 2001Secretary resigned;director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
18 January 2001Return made up to 02/01/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
5 January 2000Return made up to 02/01/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Return made up to 02/01/99; no change of members (4 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
14 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 January 1998Return made up to 02/01/98; full list of members (6 pages)
2 October 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: 87 chancery lane london WC2A 1JP (1 page)
12 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Return made up to 02/01/97; full list of members (6 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1996Secretary resigned (1 page)
19 January 1996Registered office changed on 19/01/96 from: 120 east road london N1 6AA (1 page)
9 January 1996Company name changed bondhook LIMITED\certificate issued on 09/01/96 (2 pages)
2 January 1996Incorporation (28 pages)