Bromley
Kent
BR1 4JF
Secretary Name | Aranka Zafar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | CS |
Correspondence Address | 24 Ullswater Close Bromley Kent BR1 4JF |
Director Name | Ghazanfar Sadiq-Ali |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Investment/Finance |
Correspondence Address | 633-Z Lcc Housing Society Lahore Pakistan |
Director Name | Kasim Zafar |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 years after company formation) |
Appointment Duration | 11 months (resigned 02 March 2004) |
Role | Financial Analyst |
Correspondence Address | 24 Ullswater Close Bromley Kent BR1 4JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 170 Church Road Mitcham Surrey CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mehdi Zafar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 June 2015 | Registered office address changed from 27 Gloucester Place 2nd Floor 27 - Floor 2nd Gloucester Place London London W1U 8HU to C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 27 Gloucester Place 2nd Floor 27 - Floor 2nd Gloucester Place London London W1U 8HU to C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 3 June 2015 (1 page) |
24 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register inspection address has been changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom (1 page) |
3 February 2014 | Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF England on 3 February 2014 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 October 2013 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 11 October 2013 (1 page) |
29 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Mirza Mehdi Zafar on 17 March 2010 (2 pages) |
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Company name changed G50 media LTD\certificate issued on 19/04/10
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Change of name notice (2 pages) |
2 November 2009 | Company name changed media news network LIMITED\certificate issued on 02/11/09
|
15 October 2009 | Resolutions
|
28 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 24 ullswater close bromley kent BR1 4JF (1 page) |
3 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: c/o danmirr consultants business advisors & registered auditors 170 church road mitcham surrey CR4 3BW (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 24 ullswater close bromley kent BR1 4JF (1 page) |
23 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants business advisors & reg. Auditor 182 merton high street london SW19 1AY (1 page) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 24 ullswater close bromley BR1 4JF (1 page) |
29 April 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 15 junction road romford essex RM1 3QS (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
17 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
5 July 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (12 pages) |