Company NameF. P. Media Limited
Company StatusDissolved
Company Number05057673
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRonald Andjel
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 Napier Avenue
London
SW6 3PS
Director NameNicholas Augustus De - Heer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RolePublisher
Correspondence Address48 The Pines
St James Road
Purley
Surrey
CR8 2DZ
Secretary NameNicholas Augustus De - Heer
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RolePublisher
Correspondence Address48 The Pines
St James Road
Purley
Surrey
CR8 2DZ
Director NameMrs Sylvia Rupavathi Nti
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(12 months after company formation)
Appointment Duration2 years, 6 months (closed 04 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address111 Kenilworth Road
Edgware
Middlesex
HA8 8XB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address48 The Pines
St James Road
Purley
Surrey
CR8 2DZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 May 2007First Gazette notice for compulsory strike-off (1 page)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
16 August 2005Return made up to 27/02/05; full list of members (7 pages)
3 August 2005New director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 19 harrison drive harrietsham maidstone kent ME17 1BZ (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)