Company NameE2G Media Limited
Company StatusDissolved
Company Number06023909
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Karl Francis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address4 Evandale Road
London
SW9 6SX
Secretary NameKevin King
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Ropery Business Park
Anchor & Hope Lane
London
SE7 7RX

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Karl Francis
50.00%
Ordinary
1 at £1Kevin King
50.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£4,618
Current Liabilities£65,793

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
5 June 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
1 September 2014Liquidators' statement of receipts and payments to 16 July 2014 (8 pages)
1 September 2014Liquidators statement of receipts and payments to 16 July 2014 (8 pages)
1 September 2014Liquidators' statement of receipts and payments to 16 July 2014 (8 pages)
31 July 2013Liquidators' statement of receipts and payments to 16 July 2013 (7 pages)
31 July 2013Liquidators statement of receipts and payments to 16 July 2013 (7 pages)
31 July 2013Liquidators' statement of receipts and payments to 16 July 2013 (7 pages)
23 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2012Statement of affairs with form 4.19 (7 pages)
23 July 2012Statement of affairs with form 4.19 (7 pages)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 5 July 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(4 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Director's change of particulars / karl francis / 20/10/2008 (1 page)
5 May 2009Return made up to 08/12/08; full list of members (3 pages)
5 May 2009Director's change of particulars / karl francis / 20/10/2008 (1 page)
5 May 2009Return made up to 08/12/08; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 08/12/07; full list of members (3 pages)
19 March 2008Return made up to 08/12/07; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
8 December 2006Incorporation (17 pages)
8 December 2006Incorporation (17 pages)