Company NameA C Media Services Limited
Company StatusDissolved
Company Number05965742
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Lachlan Cruickshank
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Field End Road
Ruislip
Middlesex
HA4 9LT
Secretary NameMr Gavin Anthony Fernandes
NationalityBritish
StatusClosed
Appointed25 September 2007(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 12 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address260 Field End Road
Ruislip
Middlesex
HA4 9LT
Secretary NameGiles Chapman
NationalityBritish
StatusResigned
Appointed08 May 2007(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFlat 6
20 Howley Place
London
W2 1XA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address260 Field End Road
Ruislip
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

1 at £1Andrew Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth£4,206
Cash£116
Current Liabilities£23,042

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(3 pages)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(3 pages)
10 November 2011Secretary's details changed for Mr Gavin Anthony Fernandes on 10 November 2011 (1 page)
10 November 2011Director's details changed for Andrew Cruickshank on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Andrew Cruickshank on 10 November 2011 (2 pages)
10 November 2011Secretary's details changed for Mr Gavin Anthony Fernandes on 10 November 2011 (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Andrew Cruickshank on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew Cruickshank on 18 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 November 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
31 October 2008Return made up to 13/10/08; full list of members (3 pages)
31 October 2008Return made up to 13/10/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
17 July 2008Registered office changed on 17/07/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007Registered office changed on 26/09/07 from: flat 5 53-55 maida vale london W9 1SD (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Registered office changed on 26/09/07 from: flat 5 53-55 maida vale london W9 1SD (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 8-10 stamford hill london N16 6XS (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 8-10 stamford hill london N16 6XS (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
13 October 2006Incorporation (14 pages)
13 October 2006Incorporation (14 pages)