Company NameMedia Capital Limited
Company StatusDissolved
Company Number03580538
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 9 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePES Consulting Limited (Corporation)
StatusClosed
Appointed14 January 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 April 2006)
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameQuarternity Limited (Corporation)
Date of BirthDecember 1991 (Born 32 years ago)
StatusClosed
Appointed28 January 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 April 2006)
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameWilliam Edward Shoemaker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1998(5 days after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2005)
RoleAmerican
Correspondence Address2301 Solar Plaza Drive
Fort Lauderdale
Fl 33301
Secretary NameLouise Ann Felstead
NationalityBritish
StatusResigned
Appointed17 June 1998(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2000)
RoleCompany Director
Correspondence Address25 Stanley Road
Lymington
Hampshire
SO41 3SL
Secretary NameMaureen Brewer
NationalityBritish
StatusResigned
Appointed18 July 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2003)
RolePersonal Asst
Correspondence Address33 Beechcroft Manor
Weybridge
KT13 9NZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,826
Cash£211
Current Liabilities£47,037

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
10 June 2005Application for striking-off (1 page)
8 June 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
21 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2005New secretary appointed (1 page)
2 February 2005Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
7 December 2004Strike-off action suspended (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003Secretary resigned (1 page)
24 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 August 2001Return made up to 12/06/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 July 2001Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
24 July 2000Full accounts made up to 31 March 2000 (8 pages)
11 July 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
17 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 November 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
25 June 1999Return made up to 12/06/99; full list of members (6 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
12 June 1998Incorporation (11 pages)