Company NameLANX Media Ltd
Company StatusDissolved
Company Number04773809
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKasra Motamedi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 23 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Embassy Lodge
Regents Park Road
London
N3 3LB
Secretary NameMs Natalie Garvey
NationalityBritish
StatusClosed
Appointed01 June 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Iverna Court
London
W8 6TU
Director NameMr Haider Ali Husain
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ashburnham Close
London
N2 0NH
Secretary NameSteven Clay
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Ashburnham Close
London
N2 0NH

Location

Registered AddressG6 140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Registered office changed on 14/07/2009 from 66 140 wales farm road london W3 6UG (1 page)
14 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 July 2009Accounts made up to 31 May 2009 (2 pages)
14 July 2009Registered office changed on 14/07/2009 from 66 140 wales farm road london W3 6UG (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 April 2009Accounts made up to 31 May 2008 (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008Accounts made up to 31 May 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 January 2007Return made up to 21/05/06; full list of members (6 pages)
29 January 2007Accounts made up to 31 May 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 January 2007Return made up to 21/05/06; full list of members (6 pages)
14 December 2006Registered office changed on 14/12/06 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page)
14 December 2006Registered office changed on 14/12/06 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 February 2006Accounts made up to 31 May 2005 (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
21 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 July 2005Return made up to 21/05/05; full list of members (6 pages)
8 July 2005Return made up to 21/05/05; full list of members (6 pages)
23 August 2004Return made up to 21/05/04; full list of members (6 pages)
23 August 2004Return made up to 21/05/04; full list of members (6 pages)
9 June 2004Registered office changed on 09/06/04 from: 17 ashburnham close london N2 0NH (1 page)
9 June 2004Registered office changed on 09/06/04 from: 17 ashburnham close london N2 0NH (1 page)
7 September 2003New director appointed (1 page)
7 September 2003New director appointed (1 page)
7 September 2003Director resigned (1 page)
7 September 2003New secretary appointed (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003New secretary appointed (1 page)
21 May 2003Incorporation (8 pages)
21 May 2003Incorporation (8 pages)