Company NameDefacto Media Ltd
Company StatusDissolved
Company Number06260011
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Valerie Christine Bozzetto
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Mount Ararat Road
Richmond
Surrey
TW10 6PG
Director NameMegan Goodwin Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 68 Bishops Road
London
SW6 7AR
Secretary NameMegan Goodwin Patel
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 68 Bishops Road
London
SW6 7AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.defactomedia.co.uk

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ms Megan Goodwin-patel
50.00%
Ordinary
50 at £1Ms Valerie Christine Bozzetto
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£58,657
Current Liabilities£62,984

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
9 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Secretary's details changed for Megan Goodwin Patel on 25 May 2011 (2 pages)
12 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Megan Goodwin Patel on 25 May 2011 (2 pages)
11 July 2011Director's details changed for Valerie Christine Bozzetto on 25 May 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (11 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 July 2009Return made up to 25/05/09; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 September 2008Return made up to 25/05/08; full list of members (7 pages)
27 February 2008Ad 24/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 13 station road london N3 2SB (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
25 May 2007Incorporation (16 pages)