Company NameWhenmedia Ltd
Company StatusDissolved
Company Number05397033
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arnon Katz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIsraeli
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressAjp Business Centre
152-154 Coles Green Road
London
NW2 7HD
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address930 High Road
London
N12 9RT
Secretary NameAcacia Financial Management Limited (Corporation)
StatusResigned
Appointed20 July 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2010)
Correspondence Address152/154 Coles Green Road
London
NW2 7HD

Location

Registered AddressAjp Business Centre
152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Arnon Katz
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
13 June 2011Director's details changed for Mr Arnon Katz on 16 March 2011 (2 pages)
13 June 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
(3 pages)
13 June 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
(3 pages)
13 June 2011Director's details changed for Mr Arnon Katz on 16 March 2011 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Director's details changed for Arnon Katz on 16 March 2010 (2 pages)
16 April 2010Director's details changed for Arnon Katz on 16 March 2010 (2 pages)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 April 2010Termination of appointment of Acacia Financial Management Limited as a secretary (1 page)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 April 2010Termination of appointment of Acacia Financial Management Limited as a secretary (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 September 2009Director's change of particulars / arnon katz / 01/08/2009 (1 page)
23 September 2009Director's Change of Particulars / arnon katz / 01/08/2009 / HouseName/Number was: 78, now: 43; Street was: maresfield gardens, now: netherhall gardens; Post Code was: NW3 5TD, now: NW3 5RG (1 page)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts made up to 31 March 2008 (2 pages)
13 June 2008Director's Change of Particulars / arnon katz / 31/12/2007 / HouseName/Number was: , now: 78; Street was: 78 canfield gardens, now: maresfield gardens; Post Code was: NW6 3EE, now: NW3 5TD; Country was: , now: united kingdom; Occupation was: compnay director, now: company director (1 page)
13 June 2008Return made up to 16/03/08; full list of members (3 pages)
13 June 2008Return made up to 16/03/08; full list of members (3 pages)
13 June 2008Director's change of particulars / arnon katz / 31/12/2007 (1 page)
9 January 2008Accounts made up to 31 March 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Return made up to 16/03/07; full list of members (2 pages)
23 July 2007Return made up to 16/03/07; full list of members (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
3 October 2006Accounts made up to 31 March 2006 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 April 2006Location of debenture register (1 page)
4 April 2006Registered office changed on 04/04/06 from: 930 high road north finchley london N12 9RT (1 page)
4 April 2006Registered office changed on 04/04/06 from: 930 high road north finchley london N12 9RT (1 page)
4 April 2006Return made up to 16/03/06; full list of members (2 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Return made up to 16/03/06; full list of members (2 pages)
4 April 2006Location of debenture register (1 page)
17 March 2005Incorporation (13 pages)
17 March 2005Incorporation (13 pages)