Company NameMZC Media Limited
Company StatusDissolved
Company Number04846498
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameSaphire Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James McCarthy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 06 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Secretary NameTimothy Samuel Daiches Dubens
NationalityBritish
StatusClosed
Appointed18 August 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 06 March 2007)
RoleAccountant
Correspondence AddressOaklands Cottage Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressC/O James McCarthy
Sunnyside Green Lane
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
24 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 April 2006Registered office changed on 11/04/06 from: c/o t dubens 3 bank house high street wrotham sevenoaks kent TN15 7AE (1 page)
28 July 2005Return made up to 25/07/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 3 bank house high street, wrotham, sevenoaks kent TN15 7AE (1 page)
13 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2004Return made up to 25/07/04; full list of members (6 pages)
9 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
3 September 2003Company name changed saphire services LIMITED\certificate issued on 03/09/03 (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
19 August 2003Director resigned (1 page)
25 July 2003Incorporation (12 pages)