Company NameNugen Media Distribution Limited
Company StatusDissolved
Company Number03376925
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 10 months ago)
Dissolution Date30 March 2011 (13 years ago)
Previous NameExosys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKamal Sharma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(5 days after company formation)
Appointment Duration13 years, 10 months (closed 30 March 2011)
RoleManaging Director
Correspondence Address60 Grasmere Avenue
Slough
Berkshire
SL2 5JF
Secretary NameSimon Young
NationalityBritish
StatusClosed
Appointed02 June 1997(5 days after company formation)
Appointment Duration13 years, 10 months (closed 30 March 2011)
RoleCompany Director
Correspondence Address10 Holmlea Walk
Datchet
Slough
Berkshire
SL3 9HZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressRussell Square House
10-12 Russell Square London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,400,489
Gross Profit£687,492
Net Worth£102,888
Cash£451,056
Current Liabilities£1,203,959

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 March 2011Final Gazette dissolved following liquidation (1 page)
30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2010Liquidators statement of receipts and payments to 20 August 2010 (6 pages)
11 October 2010Liquidators' statement of receipts and payments to 20 August 2010 (6 pages)
5 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (6 pages)
5 March 2010Liquidators statement of receipts and payments to 20 February 2010 (6 pages)
18 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (6 pages)
18 September 2009Liquidators statement of receipts and payments to 20 August 2009 (6 pages)
30 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (6 pages)
30 March 2009Liquidators statement of receipts and payments to 20 February 2009 (6 pages)
23 September 2008Liquidators statement of receipts and payments to 20 August 2008 (6 pages)
23 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (6 pages)
11 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
10 April 2006Liquidators' statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators' statement of receipts and payments (5 pages)
4 April 2005Liquidators' statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators' statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators' statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators' statement of receipts and payments (5 pages)
21 February 2003Liquidators' statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators' statement of receipts and payments (5 pages)
26 March 2002Liquidators' statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Liquidators' statement of receipts and payments (6 pages)
10 September 2001Liquidators statement of receipts and payments (6 pages)
24 August 2000Registered office changed on 24/08/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
24 August 2000Registered office changed on 24/08/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
23 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Statement of affairs (11 pages)
23 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2000Statement of affairs (11 pages)
12 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Return made up to 28/05/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 May 1999 (14 pages)
21 March 2000Full accounts made up to 31 May 1999 (14 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 28/05/99; no change of members (4 pages)
4 August 1999Return made up to 28/05/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 August 1998Registered office changed on 05/08/98 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page)
5 August 1998Registered office changed on 05/08/98 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page)
16 June 1998Return made up to 28/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 1998Return made up to 28/05/98; full list of members (6 pages)
16 July 1997£ nc 10000/50000 02/07/97 (1 page)
16 July 1997Ad 02/07/97--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
16 July 1997Ad 02/07/97--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
16 July 1997£ nc 10000/50000 02/07/97 (1 page)
18 June 1997Company name changed exosys LIMITED\certificate issued on 18/06/97 (2 pages)
18 June 1997Company name changed exosys LIMITED\certificate issued on 18/06/97 (2 pages)
11 June 1997Ad 02/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
11 June 1997Ad 02/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 17 city business centre lower road london SE16 1AA (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 17 city business centre lower road london SE16 1AA (1 page)
10 June 1997New secretary appointed (2 pages)
28 May 1997Incorporation (11 pages)