Meadway Court, Meadway
London
NW11 6PN
Secretary Name | Mr John David Roy Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Primrose Walk Ewell Epsom KT17 2EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
10k at 0.1 | Mashallah Hadji Mohammad Ali 99.00% Ordinary |
---|---|
101 at 0.1 | Said Azimi 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,372,382 |
Cash | £81,512 |
Current Liabilities | £2,479,800 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2012 | Final Gazette dissolved following liquidation (1 page) |
27 January 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 January 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 14 October 2011 (15 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (15 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (15 pages) |
20 October 2010 | Statement of affairs with form 4.19 (4 pages) |
20 October 2010 | Statement of affairs with form 4.19 (4 pages) |
20 October 2010 | Appointment of a voluntary liquidator (2 pages) |
20 October 2010 | Appointment of a voluntary liquidator (2 pages) |
7 October 2010 | Registered office address changed from Eclipse House 4-5 Hazlitt Mews London W14 0JZ on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Eclipse House 4-5 Hazlitt Mews London W14 0JZ on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Eclipse House 4-5 Hazlitt Mews London W14 0JZ on 7 October 2010 (2 pages) |
27 July 2010 | Termination of appointment of John Kerr as a secretary (1 page) |
27 July 2010 | Termination of appointment of John Kerr as a secretary (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 June 2008 | Return made up to 21/09/07; full list of members (5 pages) |
23 June 2008 | Return made up to 21/09/07; full list of members (5 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 400 harrow road paddington london W9 2HU (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 400 harrow road paddington london W9 2HU (1 page) |
8 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
8 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 January 2007 | Accounts made up to 30 September 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
8 December 2006 | Return made up to 21/09/06; full list of members (5 pages) |
8 December 2006 | Return made up to 21/09/06; full list of members (5 pages) |
6 December 2006 | Conve 06/10/06 (1 page) |
6 December 2006 | Conve 06/10/06 (1 page) |
21 November 2006 | Ad 06/10/06--------- £ si [email protected]=10 £ ic 1000/1010 (2 pages) |
21 November 2006 | Ad 06/10/06--------- £ si [email protected]=10 £ ic 1000/1010 (2 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
2 August 2006 | Company name changed mcube media LIMITED\certificate issued on 02/08/06 (2 pages) |
2 August 2006 | Company name changed mcube media LIMITED\certificate issued on 02/08/06 (2 pages) |
9 February 2006 | Ad 21/09/05--------- £ si 950@1=950 £ ic 50/1000 (2 pages) |
9 February 2006 | Ad 21/09/05--------- £ si 950@1=950 £ ic 50/1000 (2 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Ad 21/09/05--------- £ si 99950@1=99950 £ ic 50/100000 (2 pages) |
15 December 2005 | Ad 21/09/05--------- £ si 99950@1=99950 £ ic 50/100000 (2 pages) |
17 October 2005 | Ad 22/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
17 October 2005 | Ad 22/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 October 2005 | Memorandum and Articles of Association (13 pages) |
14 October 2005 | Memorandum and Articles of Association (13 pages) |
12 October 2005 | Memorandum and Articles of Association (13 pages) |
12 October 2005 | Memorandum and Articles of Association (13 pages) |
3 October 2005 | Company name changed mcube space media LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed mcube space media LIMITED\certificate issued on 03/10/05 (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Incorporation (17 pages) |
21 September 2005 | Incorporation (17 pages) |