Company NameAkasha Media Limited
Company StatusDissolved
Company Number03988094
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Previous NameMidlex One Hundred And Two Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAmory Hall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address34 Ballingdon Road
London
SW11 6AJ
Director NameCraig Katz
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address118 Belsize Road
London
NW6 4BG
Director NameAnthony Ian Shafto
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressLogdansvagen 42 Iitr
Sundbyberg
174 42
Sweden Sverige
Secretary NameAnne Marie Madeleine Genevieve Jamal
NationalityBritish
StatusCurrent
Appointed05 February 2001(9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address35 Chelsea Park Gardens
London
SW3 6AF
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameZak Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2000(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 2001)
RoleCompany Director
Correspondence Address347 East 53rd St *9c
New York
New York 10022
America

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 May 2003Dissolved (1 page)
14 February 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2001Statement of affairs (11 pages)
25 October 2001Registered office changed on 25/10/01 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
13 July 2001Ad 31/12/00--------- £ si 98@1 (2 pages)
4 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
8 May 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 3 cloth street london EC1A 7NP (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
25 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
19 May 2000Company name changed midlex one hundred and two limit ed\certificate issued on 19/05/00 (2 pages)
8 May 2000Incorporation (16 pages)