Company NameClydus Media Systems Ltd
Company StatusDissolved
Company Number06695169
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date5 December 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Sana Ullah
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years after company formation)
Appointment Duration2 months (closed 05 December 2012)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address52b Lindley Road
London
E10 6QT
Director NameMr Shabeer Bhutta
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2010)
RoleTrader
Country of ResidenceEngland
Correspondence Address52b Lindley Road
London
E10 6QT
Director NameMs Saima Babar
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed06 June 2010(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 2010)
RoleTrader
Country of ResidenceEngland
Correspondence Address6 Dunkeld Road
London
SE25 6QH
Director NameMr Fateh Ullah
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed22 July 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2012)
RoleTrader
Country of ResidenceEngland
Correspondence Address7 Malvern Road
London
E6 1LS
Director NameClydus Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence AddressShalimar Dell Lane
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7SH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address52b Lindley Road
London
E10 6QT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Shareholders

1 at £1Fateh Ullah
100.00%
Ordinary

Financials

Year2014
Turnover£492,118
Gross Profit£407,641
Net Worth£168,766
Cash£14,719
Current Liabilities£57,710

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Registered office address changed from 7 Malvern Road London E6 1LS United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 7 Malvern Road London E6 1LS United Kingdom on 19 October 2012 (1 page)
3 October 2012Registered office address changed from 52B Lindley Road Leyton London E10 6QT on 3 October 2012 (1 page)
3 October 2012Appointment of Mr Sana Ullah as a director (2 pages)
3 October 2012Appointment of Mr Sana Ullah as a director on 1 October 2012 (2 pages)
3 October 2012Registered office address changed from 52B Lindley Road Leyton London E10 6QT on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 52B Lindley Road Leyton London E10 6QT on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Fateh Ullah as a director (1 page)
3 October 2012Termination of appointment of Fateh Ullah as a director on 1 October 2012 (1 page)
5 September 2012Completion of winding up (1 page)
5 September 2012Completion of winding up (1 page)
26 April 2012Order of court to wind up (3 pages)
26 April 2012Order of court to wind up (3 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
23 July 2010Termination of appointment of Saima Babar as a director (1 page)
23 July 2010Registered office address changed from 6 Dunkeld Road London SE25 6QH United Kingdom on 23 July 2010 (1 page)
23 July 2010Termination of appointment of Saima Babar as a director (1 page)
23 July 2010Registered office address changed from 6 Dunkeld Road London SE25 6QH United Kingdom on 23 July 2010 (1 page)
23 July 2010Appointment of Mr Fateh Ullah as a director (2 pages)
23 July 2010Appointment of Mr Fateh Ullah as a director (2 pages)
9 June 2010Registered office address changed from 90 Lakehall Road Thorthon Heath London CR7 7EH on 9 June 2010 (1 page)
9 June 2010Appointment of Ms Saima Babar as a director (2 pages)
9 June 2010Registered office address changed from 90 Lakehall Road Thorthon Heath London CR7 7EH on 9 June 2010 (1 page)
9 June 2010Termination of appointment of Shabeer Bhutta as a director (1 page)
9 June 2010Termination of appointment of Shabeer Bhutta as a director (1 page)
9 June 2010Appointment of Ms Saima Babar as a director (2 pages)
9 June 2010Registered office address changed from 90 Lakehall Road Thorthon Heath London CR7 7EH on 9 June 2010 (1 page)
15 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 February 2010Appointment of Mr Shabeer Bhutta as a director (2 pages)
15 February 2010Appointment of Mr Shabeer Bhutta as a director (2 pages)
2 February 2010Termination of appointment of Clydus Limited as a director (1 page)
2 February 2010Termination of appointment of Clydus Limited as a director (1 page)
2 February 2010Termination of appointment of Clydus Limited as a director (1 page)
2 February 2010Termination of appointment of Clydus Limited as a director (1 page)
22 January 2010Registered office address changed from Shalimar Dell Lane Little Hallingbury Bishops Stortford CM22 7SH United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Shalimar Dell Lane Little Hallingbury Bishops Stortford CM22 7SH United Kingdom on 22 January 2010 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
11 September 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)
11 September 2008Incorporation (17 pages)
11 September 2008Incorporation (17 pages)