Company NameOffkey Limited
Company StatusDissolved
Company Number04814995
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameBEKO Media Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCharlotte Koolhaas
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed08 July 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 March 2007)
RoleConsultant
Correspondence Address125a Ridley Road
London
E8 2NH
Director NameMarc Oliver Sylvester
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2007)
RoleDesigner
Correspondence Address3e Belsize Square
London
NW3 4HT
Secretary NameCharlotte Koolhaas
NationalityDutch
StatusClosed
Appointed05 November 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address125a Ridley Road
London
E8 2NH
Director NameIram Quraishi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 2004)
RoleConsultant
Correspondence AddressFlat 2
323 Upper Street
London
N1 2XQ
Secretary NameIram Quraishi
NationalityBritish
StatusResigned
Appointed08 July 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 2004)
RoleConsultant
Correspondence AddressFlat 2
323 Upper Street
London
N1 2XQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address125a Ridley Road
London
E8 2NH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
23 January 2006Return made up to 30/06/05; full list of members (7 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Return made up to 30/06/04; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned;director resigned (2 pages)
27 August 2003Company name changed beko media LIMITED\certificate issued on 27/08/03 (2 pages)
11 August 2003Registered office changed on 11/08/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)