Company NameShema Media Limited
Company StatusDissolved
Company Number05481936
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 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 NameNkumu Joey Bumba
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCongolese
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleStudent
Correspondence Address21 Cameron Road
Croydon
CR0 2SR
Secretary NameLaetitia Buandounda
NationalityBritish
StatusClosed
Appointed02 August 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address26 Atherton Road
London
E7 9AJ
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 1-7, Nobel Road
Eley Estate
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£172
Cash£2,298
Current Liabilities£8,277

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 15/06/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
3 August 2006Registered office changed on 03/08/06 from: 68 plashet road forest gate london E13 0RG (1 page)
3 August 2006New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 135 northwood tower, 71 marlowe road, walthamstow london E17 3HL (1 page)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)