Company NameMedia Exchange International Limited
Company StatusDissolved
Company Number03320541
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameJulian Conway Costley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Justice Walk
London
SW3 5DE
Secretary NameInes Aguas Costley
NationalityBritish
StatusClosed
Appointed21 January 1998(11 months after company formation)
Appointment Duration5 years, 2 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address5 Justice Walk
London
SW3 5DE
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Brookdene Avenue
Oxhey
Hertfordshire
WD1 4LG

Location

Registered AddressJohnston House
Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
19 March 2002Return made up to 19/02/02; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 5 April 2001 (7 pages)
25 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Secretary's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
16 October 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
9 May 2000Director's particulars changed (1 page)
9 May 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Secretary's particulars changed (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 April 1999Return made up to 19/02/99; no change of members (4 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Secretary's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
20 March 1998Secretary resigned (1 page)
21 July 1997Secretary's particulars changed (1 page)
19 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 March 1997Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1997Incorporation (19 pages)