Company NameMediaworks-Online Limited
Company StatusDissolved
Company Number04214166
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Attila Bakti
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleE Learning Consultant
Country of ResidenceFrance
Correspondence Address16 Rue De La Melonniere
Rueil Malmaison
92500
France
Secretary NameMr Attila Bakti
StatusClosed
Appointed01 November 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2012)
RoleCompany Director
Correspondence AddressSuite 262 Maddison House
226 High Street
Croydon
CR9 1DF
Secretary NameNdeye Nafissatou Mbaye
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Rue De La Melonniere
92500 Rueil Malmaison
France
Director NameRegit Company Directors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameRegit Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressSuite 262 Maddison House
226 High Street
Croydon
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(3 pages)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(3 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Attila Bakti on 1 November 2009 (2 pages)
23 June 2010Termination of appointment of Ndeye Mbaye as a secretary (1 page)
23 June 2010Appointment of Mr Attila Bakti as a secretary (1 page)
23 June 2010Appointment of Mr Attila Bakti as a secretary (1 page)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Ndeye Mbaye as a secretary (1 page)
23 June 2010Director's details changed for Attila Bakti on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Attila Bakti on 1 November 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 10/05/09; full list of members (3 pages)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from 4 masons avenue croydon CR0 9XS (1 page)
9 June 2009Registered office changed on 09/06/2009 from 4 masons avenue croydon CR0 9XS (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Return made up to 10/05/09; full list of members (3 pages)
9 June 2009Location of register of members (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Return made up to 10/05/08; full list of members (3 pages)
16 May 2008Return made up to 10/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 July 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2007Return made up to 10/05/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 June 2006Return made up to 10/05/06; full list of members (6 pages)
20 June 2006Return made up to 10/05/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 10/05/05; full list of members (6 pages)
7 June 2005Return made up to 10/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2004Return made up to 10/05/04; full list of members (6 pages)
17 June 2004Return made up to 10/05/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 May 2003Return made up to 10/05/03; full list of members (6 pages)
30 May 2003Return made up to 10/05/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 July 2002Return made up to 10/05/02; full list of members (6 pages)
10 July 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001New director appointed (4 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (4 pages)
18 May 2001New director appointed (4 pages)
18 May 2001Registered office changed on 18/05/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (2 pages)
18 May 2001Registered office changed on 18/05/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (2 pages)
18 May 2001New secretary appointed (4 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
10 May 2001Incorporation (11 pages)