Company NameMessage Newspapers Ltd
Company StatusDissolved
Company Number06265753
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameMessenger Newspapers Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Abdallah Homouda
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleWriter / Journalist
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorpe Hall Mansions Eaton Rise
London
W5 2HB
Director NameMr Lutfi Bin Salim Talib
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheridan Garden
Kenton
Middlesex
HA3 0JT
Secretary NameMr Lutfi Bin Salim Talib
NationalitySingaporean
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheridan Garden
Kenton
Middlesex
HA3 0JT

Location

Registered Address205 South Hill Avenue
South Harrow
Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1 at £1Abdallah Hamouda
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Director's details changed for Mr Abdallah Hamouda on 6 June 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 January 2017Termination of appointment of Lutfi Bin Salim Talib as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Lutfi Bin Salim Talib as a secretary on 6 January 2017 (1 page)
3 June 2016Director's details changed for Mr Abdallah Hamouda on 2 June 2016 (2 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners 205 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 30 November 2015 (1 page)
30 November 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Director's details changed for Mr Abdallah Hamouda on 1 January 2014 (2 pages)
11 February 2014Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Director's details changed for Mr Abdallah Hamouda on 1 January 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 February 2014Registered office address changed from Ashfield Suite Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ England on 11 February 2014 (1 page)
21 October 2013Registered office address changed from C/O Archer & Wise Abacus House 21 Effie Road London SW6 1EN United Kingdom on 21 October 2013 (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 September 2012Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 18 September 2012 (1 page)
18 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Abdallah Hamouda on 1 June 2010 (2 pages)
31 August 2010Director's details changed for Abdallah Hamouda on 1 June 2010 (2 pages)
7 May 2010Registered office address changed from 22 Twyford Crescent London W3 9PP United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 22 Twyford Crescent London W3 9PP United Kingdom on 7 May 2010 (1 page)
9 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
12 August 2009Registered office changed on 12/08/2009 from c/O. Ashfields chartered certified accountants temple house, 221-225 station road, harrow, middlesex HA1 2TH (1 page)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 August 2008Return made up to 01/06/08; full list of members (3 pages)
1 June 2007Incorporation (15 pages)