Company NameMediafenec Limited
Company StatusDissolved
Company Number04420840
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Munir Ahmad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Clarendon Gardens
Wembley
Middlesex
HA9 7QU
Secretary NameUmmar Ahmad
NationalityBritish
StatusClosed
Appointed30 November 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Apsley Close
Harrow
Middlesex
HA2 6AP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDr Hassine Ouguenoune
NationalityAlgerian
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCo Secretary
Correspondence Address51 Palace Road
Bromley
Kent
BR1 3JU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 3 Space Business Park
Abbey Road
Park Royal
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£322,657
Gross Profit£45,036
Net Worth-£18,951
Cash£3,872
Current Liabilities£56,733

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
18 May 2007Return made up to 19/04/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(6 pages)
2 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 May 2006Return made up to 19/04/06; full list of members (6 pages)
11 April 2006Registered office changed on 11/04/06 from: unit 3 abbey corner business park space business park abbey road london NW10 7SU (1 page)
6 April 2006Registered office changed on 06/04/06 from: unit 1 oakwood business park 1 standard road park royal london NW10 6EX (1 page)
6 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006Return made up to 19/04/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 June 2004Return made up to 19/04/04; full list of members (6 pages)
12 May 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(6 pages)
28 April 2003Registered office changed on 28/04/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
31 May 2002Ad 19/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)