Uxbridge
Middlesex
UB8 2FX
Secretary Name | Mrs Susanne Lealan |
---|---|
Status | Closed |
Appointed | 30 April 2017(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Amir Raveh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British/Israeli |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Mkt & Sales Director |
Correspondence Address | PO Box 230 Mishmeret 40695 Israel |
Secretary Name | Keren Raveh |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 180 Ensarid 40697 Israel |
Director Name | David Eliot Hersham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2002) |
Role | Property Development |
Correspondence Address | 46 Avenue Road London NW8 6HS |
Director Name | Ron Mehditache |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2003) |
Role | Financial Director |
Correspondence Address | Flat 2 97 Broadhurst Gardens London NW6 3QP |
Director Name | Mr Robert Arthur Farnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Courtenay Road Wirral Merseyside CH47 1HD Wales |
Director Name | Mr Robin Francis Smale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Armitage Court Sunninghill Berkshire SL5 9TA |
Secretary Name | Wendy Marie Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2005) |
Role | Accountant |
Correspondence Address | Clifton House High Street Kinver South Staffordshire DY7 6HL |
Secretary Name | Keith Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2017) |
Role | Accountant |
Correspondence Address | 8 Fosse Way Ealing London W13 0BZ |
Director Name | Mrs Frances Fish |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Hill Rise Esher Surrey KT10 0AL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.mediacall.mu/ |
---|
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £0.01 | Soh LTD 72.99% Redeemable Ordinary B |
---|---|
66 at £0.01 | Soh LTD 24.09% Redeemable Convertible Deferred |
800 at £0.0001 | Soh LTD 2.92% Ordinary A |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 August 2004 | Delivered 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 1997 | Delivered 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 |
19 September 2017 | Appointment of Mrs Susanne Lealan as a secretary on 30 April 2017 (2 pages) |
---|---|
19 September 2017 | Termination of appointment of Keith Warren as a secretary on 30 April 2017 (1 page) |
11 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
16 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
5 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Termination of appointment of Frances Fish as a director (1 page) |
5 August 2010 | Secretary's details changed for Keith Warren on 14 December 2009 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
10 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
7 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director robin smale (1 page) |
11 February 2008 | New director appointed (1 page) |
30 November 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
20 March 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
9 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
21 March 2006 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
12 October 2005 | Return made up to 09/06/05; full list of members (3 pages) |
20 September 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
10 January 2005 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
17 September 2004 | Return made up to 09/06/04; full list of members (3 pages) |
18 August 2004 | Particulars of mortgage/charge (9 pages) |
6 August 2004 | Accounts for a dormant company made up to 30 November 2002 (12 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New secretary appointed (2 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members
|
29 November 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: network house 28 friern park london N12 9DA (2 pages) |
15 February 2000 | S-div 03/02/00 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Ad 03/02/00--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
15 February 2000 | Ad 02/02/00--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
15 February 2000 | Resolutions
|
21 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 85 woodfield drive east barnet barnet hertfordshire EN4 8PD (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 85 woodfield drive east barnet hertfordshire EN4 8PO (1 page) |
14 July 1998 | Return made up to 09/06/98; full list of members
|
28 April 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
9 June 1997 | Incorporation (17 pages) |