Company NameMedia Merchants Limited
Company StatusDissolved
Company Number03482370
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NamePhilippe David Sadoun
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat 10 St Anns Villas
Holland Park
London
W11 4RX
Secretary NameSusan Lewis-Sadoun
NationalityBritish
StatusClosed
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Rue Lauriston
75116 Paris
France
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 June 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 April 2000Return made up to 17/12/99; full list of members (5 pages)
2 February 2000Secretary's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Registered office changed on 02/02/00 from: windsor house 2ND floor 40-41 great castle street london W1N 7AF (1 page)
2 February 2000Registered office changed on 02/02/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Secretary's particulars changed (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 March 1999Return made up to 17/12/98; full list of members (6 pages)
18 May 1998Registered office changed on 18/05/98 from: 4TH floor 15 little portland street london W1N 5DE (1 page)
22 January 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 83 leonard street london EC2A 4QS (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998New secretary appointed (1 page)
5 January 1998New director appointed (2 pages)
17 December 1997Incorporation (16 pages)