Chiswick
London
W4 4PH
Secretary Name | Inter. Gala Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 January 2020) |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Walter William Keith Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Engineering Consultant |
Correspondence Address | 6 Gratton Terrace Cricklewood London NW2 6QE |
Director Name | Farouk Loonat |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Middle Street Top Flat Petworth West Sussex GU28 0BE |
Secretary Name | Walter William Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Engineering Consultant |
Correspondence Address | 6 Gratton Terrace Cricklewood London NW2 6QE |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Secretary Name | Mr Martin Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Inter.Gala Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2009) |
Correspondence Address | 8th Floor New Zealand House, 80 Haymarket London SW1Y 4TQ |
Website | mediabasedirect.com |
---|
Registered Address | Studio 3, 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Lloyd Andrews (Nominees) LTD 50.00% Ordinary |
---|---|
5k at £1 | Offshore Capital Management Corp. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,182 |
Cash | £5,282 |
Current Liabilities | £24,854 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 August 2019 | Previous accounting period extended from 31 January 2019 to 31 May 2019 (1 page) |
6 June 2019 | Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 6 June 2019 (1 page) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 February 2019 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 April 2016 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 May 2012 | Director's details changed for Ms Margaret Ann Seville on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Ms Margaret Ann Seville on 17 May 2012 (2 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
26 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 6 albemarle street london W1S 4HG (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 6 albemarle street london W1S 4HG (1 page) |
14 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 January 2004 | Return made up to 26/01/04; full list of members
|
31 January 2004 | Return made up to 26/01/04; full list of members
|
9 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
9 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
24 February 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
24 February 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members
|
11 February 2003 | Return made up to 26/01/03; full list of members
|
29 July 2002 | New secretary appointed;new director appointed (5 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (5 pages) |
6 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
19 February 2001 | Ad 12/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 February 2001 | Ad 12/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (3 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New secretary appointed;new director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
26 January 2001 | Incorporation (17 pages) |
26 January 2001 | Incorporation (17 pages) |