Company NameMediawall Limited
Company StatusDissolved
Company Number05082500
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrzej Rafael Michalski
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm Cottage
The Common
Holmer Green
Buckinghamshire
HP15 6XG
Director NameTristan Matthew Rogers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address18 Fairmead Road
London
N19 4DF
Secretary NameMs Victoria Jane Allen
StatusClosed
Appointed01 April 2014(10 years after company formation)
Appointment Duration2 years, 5 months (closed 30 August 2016)
RoleCompany Director
Correspondence AddressHarella House 90-98 Goswell Road Goswell Road
London
EC1V 7DF
Secretary NameAndrzej Rafael Michalski
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm Cottage
The Common
Holmer Green
Buckinghamshire
HP15 6XG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressHarella House 90-98 Goswell Road Goswell Road
London
EC1V 7DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500 at £1Andrzej Michalski
50.00%
Ordinary A
500 at £1Tristan Rogers
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
20 April 2016Secretary's details changed for Ms Victoria Jane Allen on 6 February 2016 (1 page)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Registered office address changed from 9 (3rd Floor) Northburgh Street London EC1V 0AH to Harella House 90-98 Goswell Road Goswell Road London EC1V 7DF on 20 April 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Appointment of Ms Victoria Jane Allen as a secretary (2 pages)
22 April 2014Registered office address changed from 9 (3Rd Floor) Northburgh Street London EC1V 0AH England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 11 Lime Tree Mews 2 Lime Walk Headington Oxford Oxon OX3 7DZ on 22 April 2014 (1 page)
22 April 2014Director's details changed for Tristan Matthew Rogers on 5 February 2010 (2 pages)
22 April 2014Termination of appointment of Andrzej Michalski as a secretary (1 page)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Director's details changed for Tristan Matthew Rogers on 5 February 2010 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 May 2010Director's details changed for Tristan Rogers on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Tristan Rogers on 1 March 2010 (2 pages)
5 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 October 2009Registered office address changed from Suite C Regal Court, 112 London Road, Headington Oxford OX3 9AW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Suite C Regal Court, 112 London Road, Headington Oxford OX3 9AW on 6 October 2009 (1 page)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Return made up to 24/03/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Return made up to 24/03/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Registered office changed on 05/04/06 from: suite c recal court 112 london road oxford OX3 9AW (1 page)
5 April 2006Return made up to 24/03/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 May 2005Return made up to 24/03/05; full list of members (3 pages)
7 October 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 April 2004Secretary resigned (1 page)
24 March 2004Incorporation (20 pages)