Bromley
BR2 7EY
Director Name | Ryan Andrew Falconer |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Duddingston View Edinburgh EH15 3LZ Scotland |
Website | www.mediaroots.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6863342 |
Telephone region | Unknown |
Registered Address | 62 Bourne Way Bromley BR2 7EY |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
1 at £1 | Mr Jack Smith 50.00% Ordinary |
---|---|
1 at £1 | Zain Jaffer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,367 |
Cash | £3,440 |
Current Liabilities | £6,073 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2014 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2014 | Registered office address changed from C/O the Vungle 36 Alie Street London E1 8DA on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2014 | Registered office address changed from C/O the Vungle 36 Alie Street London E1 8DA on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 April 2014 | Voluntary strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Application to strike the company off the register (3 pages) |
19 October 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Registered office address changed from South Bank Technopark 90 London Road London SE1 6LN on 28 June 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Jack Smith on 23 June 2010 (2 pages) |
3 January 2010 | Termination of appointment of Ryan Falconer as a director (1 page) |
16 December 2009 | Termination of appointment of Ryan Falconer as a director (2 pages) |
30 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Registered office address changed from South Bank Technopark, 90 London Road London SE1 6LN United Kingdom on 26 October 2009 (1 page) |
24 October 2009 | Registered office address changed from 35 Firs Avenue London N11 3NE England on 24 October 2009 (1 page) |
8 October 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
4 July 2008 | Incorporation (13 pages) |