Company NamePhoenix Media Partners Ltd
Company StatusDissolved
Company Number05850436
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous NameMotherkleen Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Abdullahi Olajide Musa
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Solon New Road
Clapham North
London
SW4 7PW
Director NameBabatunde Adeniyi Babalola
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed16 October 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 27 August 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Helmsley House
Cleveland Road
South Woodford
E18 2AY
Director NameMs Abidemi Safuriatu Wilson-Obruche
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Nice Business Park
19-35 Sylvan Grove
London
SE15 1PD
Director NameMr Mohammed Musibau Musa
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address1 Heatherdene Close
Mitcham
Surrey
CR4 4EU
Director NameAbidemi Wilson Obruche
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Solon New Road
Clapham North
London
SW4 7PW
Director NameMs Abidemi Wilson-Obruche
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(3 years, 4 months after company formation)
Appointment Duration1 day (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Nice Business Park
19-35 Sylvan Grove
London
SE15 1PD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitephoenixmediapartners.co.uk/
Email address[email protected]
Telephone020 76356600
Telephone regionLondon

Location

Registered AddressUnit 2 Nice Business Park
19-35 Sylvan Grove
London
SE15 1PD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

500 at £1Babatunde Adeliji Babalola
50.00%
Ordinary
400 at £1Abdullah Olajide Musa
40.00%
Ordinary
100 at £1Abidemi Wilson-obruche
10.00%
Ordinary

Financials

Year2014
Net Worth-£44,866
Current Liabilities£45,366

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,000
(5 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,000
(5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
10 April 2011Appointment of Ms Abidemi Safuriatu Wilson-Obruche as a director (2 pages)
10 April 2011Appointment of Ms Abidemi Safuriatu Wilson-Obruche as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Babatunde Adeniyi Babalola on 19 June 2010 (2 pages)
27 July 2010Director's details changed for Babatunde Adeniyi Babalola on 19 June 2010 (2 pages)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Termination of appointment of Abidemi Wilson-Obruche as a director (1 page)
22 March 2010Termination of appointment of Abidemi Wilson-Obruche as a director (1 page)
21 October 2009Appointment of Ms Abidemi Wilson-Obruche as a director (2 pages)
21 October 2009Appointment of Ms Abidemi Wilson-Obruche as a director (2 pages)
28 July 2009Director's change of particulars / babatunde babalola / 28/07/2009 (1 page)
28 July 2009Secretary's change of particulars / abdullah musa / 28/07/2009 (2 pages)
28 July 2009Secretary's Change of Particulars / abdullah musa / 28/07/2009 / Title was: , now: mr; Forename was: abdullah, now: abdullahi; HouseName/Number was: , now: 40; Street was: 1 heatherdene close, now: solon new road; Area was: , now: clapham north; Post Town was: mitcham, now: london; Region was: surrey, now: london; Post Code was: CR4 4EU, now: SW4 7 (2 pages)
28 July 2009Director's Change of Particulars / babatunde babalola / 28/07/2009 / Middle Name/s was: adeliji, now: adeniyi (1 page)
25 July 2009Appointment Terminated Director abidemi wilson obruche (1 page)
25 July 2009Appointment terminated director abidemi wilson obruche (1 page)
21 July 2009Return made up to 19/06/09; full list of members (4 pages)
21 July 2009Return made up to 19/06/09; full list of members (4 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 December 2008Registered office changed on 01/12/2008 from 1 heatherdene close mitcham CR4 4EU (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1 heatherdene close mitcham CR4 4EU (1 page)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
12 June 2008Particulars of contract relating to shares (2 pages)
12 June 2008Ad 01/05/08 gbp si 40@1=40 gbp ic 60/100 (2 pages)
12 June 2008Ad 16/10/07\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
12 June 2008Particulars of contract relating to shares (2 pages)
12 June 2008Particulars of contract relating to shares (2 pages)
12 June 2008Particulars of contract relating to shares (2 pages)
12 June 2008Ad 16/10/07 gbp si 50@1=50 gbp ic 100/150 (2 pages)
12 June 2008Ad 01/05/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages)
4 June 2008Ad 16/10/07\gbp si 50@1=50\gbp ic 10/60\ (2 pages)
4 June 2008Ad 16/10/07 gbp si 50@1=50 gbp ic 10/60 (2 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts made up to 30 June 2007 (1 page)
1 November 2007Memorandum and Articles of Association (2 pages)
1 November 2007Memorandum and Articles of Association (2 pages)
30 October 2007Company name changed motherkleen solutions LTD\certificate issued on 30/10/07 (3 pages)
30 October 2007Company name changed motherkleen solutions LTD\certificate issued on 30/10/07 (3 pages)
21 October 2007Director resigned (1 page)
21 October 2007New director appointed (1 page)
21 October 2007New director appointed (1 page)
21 October 2007Director resigned (1 page)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007Secretary's particulars changed (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Incorporation (13 pages)
19 June 2006Incorporation (13 pages)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)