Company NameMedia Odyssey Limited
DirectorSarwan Singh Kang
Company StatusDissolved
Company Number04274554
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Previous NameCultural Voyager Limited

Business Activity

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

Directors

Director NameSarwan Singh Kang
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(same day as company formation)
RoleConsultant
Correspondence Address10b Burlington Gardens
Acton
W3 6BA
Secretary NameSarwan Singh Kang
NationalityBritish
StatusCurrent
Appointed21 August 2001(same day as company formation)
RoleConsultant
Correspondence Address10b Burlington Gardens
Acton
W3 6BA
Director NamePraveer Bagchi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleConsultant
Correspondence Address9 Rathbone Place
London
W1T 1HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
27 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2006Statement of affairs (6 pages)
27 February 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Registered office changed on 02/02/06 from: c/o alexanders g r I 43 gower street, london WC1E 6EE (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
21 October 2005Application for striking-off (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Return made up to 21/08/02; full list of members (7 pages)
7 October 2003Return made up to 21/08/03; full list of members (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2003First Gazette notice for compulsory strike-off (1 page)
7 September 2002Particulars of mortgage/charge (3 pages)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001Memorandum and Articles of Association (15 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)