Company NameMediaground Limited
Company StatusDissolved
Company Number03867427
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameTasoulla Georgiou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed16 January 2001(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2001)
RoleCompany Director
Correspondence Address8 Evagora Pallikaride Street
4630 Erimi
Limassol
Foreign
Cyprus
Director NameMr Maurice Mond
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Freeland Park
London
NW4 1LP
Secretary NameElia Harris
NationalityBritish
StatusResigned
Appointed20 April 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressHigh Harthay Farm
Great North Road, Brampton
Huntingdon
Cambridgeshire
PE28 4NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2001)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameTotalserve Management Ltd (Corporation)
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2002)
Correspondence AddressTotalserve House
17 Gr. Xenopoulou Street
Limassol
3106
Foreign

Location

Registered AddressTaxsaven House
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2003Director resigned (2 pages)
8 July 2003Secretary resigned (2 pages)
1 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2002Registered office changed on 02/05/02 from: queens house 180 tottenham court road london W1T 7PD (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
26 March 2002Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2001Director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: queens house 180 tottenham court road london W1T 7PD (1 page)
11 December 2001Registered office changed on 11/12/01 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
9 November 2001New director appointed (2 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
23 January 2001Return made up to 28/10/00; full list of members (5 pages)
18 October 2000Director's particulars changed (1 page)
10 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (14 pages)
4 November 1999Registered office changed on 04/11/99 from: 120 east road london N1 6AA (1 page)
28 October 1999Incorporation (15 pages)