Company NameMediastate Limited
Company StatusDissolved
Company Number03259432
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameFredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(6 days after company formation)
Appointment Duration6 years (closed 29 October 2002)
RoleConsultant
Correspondence Address25 Howitt Road
London
NW3 4LT
Secretary NameBetty Mendelsohn
NationalityBritish
StatusClosed
Appointed28 October 1997(1 year after company formation)
Appointment Duration5 years (closed 29 October 2002)
RoleCompany Director
Correspondence AddressFlat 23 Silverburn
193 St Annes Road East
Lytham St Annes
Lancashire
FY8 3HQ
Secretary NamePaul Henry McCarthy
NationalityBritish
StatusResigned
Appointed10 October 1996(6 days after company formation)
Appointment Duration1 year (resigned 17 October 1997)
RolePartner
Correspondence Address56 Woodwarde Road
Dulwich
London
SE22 8UL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address25 Howitt Road
London
NW3 4LT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

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

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (1 page)
5 October 2001Return made up to 04/10/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
27 September 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 March 1999Registered office changed on 11/03/99 from: 25 howitt road london NW3 4LT (1 page)
13 November 1998Return made up to 04/10/98; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: 11 glenilla road london NW3 4AJ (1 page)
4 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
5 November 1997Return made up to 04/10/97; full list of members (6 pages)
5 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
17 October 1996Ad 11/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 1996Registered office changed on 16/10/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
16 October 1996Secretary resigned (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (2 pages)
16 October 1996New director appointed (2 pages)
4 October 1996Incorporation (16 pages)