Company NameBlack Minority Ethnic T.V. Limited
Company StatusDissolved
Company Number04671853
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ewemade Orobator
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleLife Coach
Country of ResidenceEngland
Correspondence Address15 Springfield Road
Thornton Heath
Surrey
CR7 8DZ
Secretary NameMr Kevin McKenzie
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Flat 2 , 12 Woolstone Road
Forest Hill
London
SE23 2SG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 501 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ewemade Orobator
50.00%
Ordinary
1 at £1Kevin Mckenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£453
Cash£451

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 2
(4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 May 2010Director's details changed for Ewemade Orobator on 2 October 2009 (2 pages)
25 May 2010Director's details changed for Ewemade Orobator on 2 October 2009 (2 pages)
25 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 January 2009Return made up to 19/02/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2006Return made up to 19/02/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
21 March 2005Return made up to 19/02/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
2 April 2004Return made up to 19/02/04; full list of members (6 pages)
18 March 2003Ad 19/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 February 2003New director appointed (2 pages)
19 February 2003Incorporation (12 pages)