Company NameMedia Africa Group (U.K.) Limited
Company StatusDissolved
Company Number04047614
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRaymond George Haynes
NationalityBritish
StatusClosed
Appointed01 June 2001(10 months after company formation)
Appointment Duration4 years (closed 28 June 2005)
RoleAccountant
Correspondence Address65 Headstone Lane
Harrow
Middlesex
HA2 6JL
Director NameIsah Danasabe Abubakar
Date of BirthApril 1980 (Born 44 years ago)
NationalityNigerian
StatusClosed
Appointed12 June 2001(10 months, 1 week after company formation)
Appointment Duration4 years (closed 28 June 2005)
RoleCompany Director
Correspondence Address69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameAvram Moskovitch
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIsraeli
StatusClosed
Appointed28 June 2001(10 months, 4 weeks after company formation)
Appointment Duration4 years (closed 28 June 2005)
RoleCompany Director
Correspondence AddressPassages Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0NL
Director NameCharles Owusu Odum
Date of BirthJune 1955 (Born 68 years ago)
NationalityGhanaian
StatusClosed
Appointed28 June 2002(1 year, 10 months after company formation)
Appointment Duration3 years (closed 28 June 2005)
RoleCompany Director
Correspondence AddressFlat C 266 Willesden Lane
Cricklewood
London
NW2 5RB
Director NameLior Zhavi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed28 June 2002(1 year, 10 months after company formation)
Appointment Duration3 years (closed 28 June 2005)
RoleCompany Director
Correspondence AddressFlat 1 16 Lindfield Gardens
London
NW3 6PU
Director NameNicholas Peter Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 months after company formation)
Appointment Duration1 year (resigned 14 June 2002)
RoleCompany Director
Correspondence Address36 Snakes Lane West
Woodford Green
Essex
IG8 0DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House 91/93
Charterhouse Street, London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
11 December 2003Return made up to 04/08/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 September 2002Return made up to 04/08/02; full list of members (7 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
22 August 2001Return made up to 04/08/01; full list of members (6 pages)
14 August 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 August 2000Incorporation (17 pages)