Company NameMediatique Corporate Finance Limited
Company StatusDissolved
Company Number04820235
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Laurence Grafftey Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCorporate Finance
Correspondence AddressThe Old School House
Rodbourne, Malmesbury
Wiltshire
SN16 0EX
Director NameMr Mathew Alaric Horsman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wyndham Mews
London
W1H 2PN
Director NameJanet Beth Goldsmith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cadogan Square
London
SW1X 0EA
Secretary NameMr Simon Michael Goldberg
NationalityBritish
StatusClosed
Appointed14 November 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Caroline Terrace
London
SW1W 8JS
Director NameMr Roderick James Gordon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Northchurch Road
London
N1 4EH
Secretary NameMr Roderick James Gordon
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Northchurch Road
London
N1 4EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Quadrangle
2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£407,531
Net Worth£162,407
Cash£8,581
Current Liabilities£12,771

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
31 January 2008Application for striking-off (1 page)
12 October 2007Return made up to 03/07/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
9 October 2006Auditor's resignation (1 page)
18 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 03/07/06; full list of members (3 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
6 July 2006Registered office changed on 06/07/06 from: 37 warren street london W1T 6AD (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2006Full accounts made up to 31 December 2005 (16 pages)
25 July 2005Return made up to 03/07/05; full list of members (3 pages)
30 March 2005Full accounts made up to 31 December 2004 (14 pages)
22 November 2004Director's particulars changed (1 page)
19 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Accounting reference date extended from 31/01/04 to 31/12/04 (1 page)
2 February 2004New director appointed (1 page)
22 November 2003Ad 12/11/03--------- £ si 35999@1=35999 £ ic 1/36000 (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 6-8 vestry street london N1 7RE (1 page)
4 September 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003New secretary appointed;new director appointed (2 pages)