Company NameGhet'O Fabulous UK Media Enterprises Limited
Company StatusDissolved
Company Number03931472
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)
Previous NameGheto'Fabulous Media Enterprises Ltd.

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Elias Bally Balogun
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Mayday Road
Thornton Heath
Surrey
CR7 7HN
Director NameMr Donovan Burrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Eaton Drive
London
SW9 8QL
Secretary NameMr Elias Bally Balogun
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Mayday Road
Thornton Heath
Surrey
CR7 7HN
Director NameSuliman Oladipo Michael Balogun
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Sussex Walk
London
SW9 8UD
Director NameMr Gavin Gregson Barrett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Adelaide Walk
London
SW9 8UG
Director NameMr Derek Demus Bartley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Somerleyton Road
London
SW9 8QL
Secretary NameMr Derek Demus Bartley
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Somerleyton Road
London
SW9 8QL
Director NameTracye Gibbs
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 February 2004)
RoleSinger Song Writer
Correspondence Address34a Madeira Road
Streatham
London
SW16 2DE
Director NameMr Madush Gupta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1
36-42 Clerkenwell Road
London
EC1M 5PF
Secretary NameMr Madush Gupta
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1
36-42 Clerkenwell Road
London
EC1M 5PF

Location

Registered Address185 Streatham High Road
London
SW16 6EG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
26 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
26 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2005Secretary resigned;director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Director resigned (1 page)
2 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
2 December 2003New director appointed (2 pages)
27 November 2003Company name changed gheto'fabulous media enterprises LTD.\certificate issued on 27/11/03 (2 pages)
7 July 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
7 July 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/03
(8 pages)
5 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
17 December 2001Registered office changed on 17/12/01 from: 98 mayday road thornton heath surrey CR7 7HN (1 page)
19 June 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2000Incorporation (19 pages)