Company NameMediacall Limited
Company StatusDissolved
Company Number03383561
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Philip Gordon Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(6 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Secretary NameMrs Susanne Lealan
StatusClosed
Appointed30 April 2017(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameAmir Raveh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish/Israeli
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleMkt & Sales Director
Correspondence AddressPO Box 230
Mishmeret
40695
Israel
Secretary NameKeren Raveh
NationalityIsraeli
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 180
Ensarid
40697
Israel
Director NameDavid Eliot Hersham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2002)
RoleProperty Development
Correspondence Address46 Avenue Road
London
NW8 6HS
Director NameRon Mehditache
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed12 November 2002(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2003)
RoleFinancial Director
Correspondence AddressFlat 2
97 Broadhurst Gardens
London
NW6 3QP
Director NameMr Robert Arthur Farnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Courtenay Road
Wirral
Merseyside
CH47 1HD
Wales
Director NameMr Robin Francis Smale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Armitage Court
Sunninghill
Berkshire
SL5 9TA
Secretary NameWendy Marie Brady
NationalityBritish
StatusResigned
Appointed11 July 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2005)
RoleAccountant
Correspondence AddressClifton House
High Street
Kinver
South Staffordshire
DY7 6HL
Secretary NameKeith Warren
NationalityBritish
StatusResigned
Appointed11 August 2005(8 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2017)
RoleAccountant
Correspondence Address8 Fosse Way
Ealing
London
W13 0BZ
Director NameMrs Frances Fish
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Hill Rise
Esher
Surrey
KT10 0AL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.mediacall.mu/

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £0.01Soh LTD
72.99%
Redeemable Ordinary B
66 at £0.01Soh LTD
24.09%
Redeemable Convertible Deferred
800 at £0.0001Soh LTD
2.92%
Ordinary A

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

6 August 2004Delivered on: 18 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 October 1997Delivered on: 20 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 September 2017Appointment of Mrs Susanne Lealan as a secretary on 30 April 2017 (2 pages)
19 September 2017Termination of appointment of Keith Warren as a secretary on 30 April 2017 (1 page)
11 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10.66
(6 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
16 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2.74
(5 pages)
16 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2.74
(5 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2.74
(5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2.74
(5 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 October 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
5 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
5 August 2010Termination of appointment of Frances Fish as a director (1 page)
5 August 2010Secretary's details changed for Keith Warren on 14 December 2009 (2 pages)
28 November 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
10 July 2009Return made up to 09/06/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
7 August 2008Return made up to 09/06/08; full list of members (4 pages)
2 June 2008Appointment terminated director robin smale (1 page)
11 February 2008New director appointed (1 page)
30 November 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
20 March 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
9 July 2006Return made up to 09/06/06; full list of members (3 pages)
21 March 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
12 October 2005Return made up to 09/06/05; full list of members (3 pages)
20 September 2005Director resigned (1 page)
16 August 2005New secretary appointed (1 page)
15 August 2005Secretary resigned (1 page)
10 January 2005Total exemption full accounts made up to 30 November 2003 (12 pages)
17 September 2004Return made up to 09/06/04; full list of members (3 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
6 August 2004Accounts for a dormant company made up to 30 November 2002 (12 pages)
5 August 2004Registered office changed on 05/08/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
19 June 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 July 2001Return made up to 09/06/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 August 2000Return made up to 09/06/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: network house 28 friern park london N12 9DA (2 pages)
15 February 2000S-div 03/02/00 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Ad 03/02/00--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
15 February 2000Ad 02/02/00--------- £ si 6@1=6 £ ic 4/10 (2 pages)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
21 June 1999Return made up to 09/06/99; no change of members (6 pages)
29 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 October 1998Registered office changed on 20/10/98 from: 85 woodfield drive east barnet barnet hertfordshire EN4 8PD (1 page)
17 July 1998Registered office changed on 17/07/98 from: 85 woodfield drive east barnet hertfordshire EN4 8PO (1 page)
14 July 1998Return made up to 09/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
28 April 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
20 October 1997Particulars of mortgage/charge (3 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
9 June 1997Incorporation (17 pages)