Company NameConcessis Media Limited
Company StatusDissolved
Company Number04318562
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NamePositron Media Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Simon Masih
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Hamilton Road
Hayes
Middlesex
UB3 3AR
Secretary NameMr Simon Masih
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Hamilton Road
Hayes
Middlesex
UB3 3AR
Director NamePuneeta Masih
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 05 May 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamilton Road
Hayes
Middlesex
UB3 3AR
Director NameHussan Lal Bali
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleConsultant
Correspondence Address5 Winsham Grove
Birmingham
West Midlands
B21 0QH
Director NameMr Paul Alexander Jagmohan Etwaroo
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleWeb Design And Media Consultan
Country of ResidenceEngland
Correspondence Address109 Dorchester Way
Harrow
Middlesex
HA3 9RD
Director NameManjit Jakhu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleConsultant
Correspondence Address16 Farcroft Road
Birmingham
West Midlands
B21 8PT

Location

Registered Address3 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
26 June 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
3 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2007Appointment of a voluntary liquidator (1 page)
3 July 2007Statement of affairs (5 pages)
18 June 2007Registered office changed on 18/06/07 from: 3 hamilton road hayes middlesex UB3 3AR (1 page)
12 January 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 43 berrydale road hayes middlesex UB4 9QP (1 page)
19 December 2005Return made up to 11/11/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
25 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
15 December 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
20 November 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
24 February 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2002Registered office changed on 05/09/02 from: 7 armytage road hounslow middlesex TW5 9JH (1 page)