Company NameMediatel Group Executive Search & Selection Limited
Company StatusDissolved
Company Number07370112
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Mark Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Anthony George Corke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Donaldson Road
Kilburn
London
NW6 6NE

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Mediatel LTD
75.00%
Ordinary
25 at £1Stuart Anthony George Corke
25.00%
Ordinary A

Financials

Year2014
Net Worth-£1,582
Current Liabilities£1,582

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
17 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Director's details changed for Mr Derek Mark Jones on 23 September 2015 (2 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Director's details changed for Mr Derek Mark Jones on 8 September 2013 (2 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Director's details changed for Mr Derek Mark Jones on 8 September 2013 (2 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
16 November 2012Termination of appointment of Anthony George Corke as a director (2 pages)
25 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
15 September 2010Memorandum and Articles of Association (17 pages)
9 September 2010Director's details changed for Mr Anthony George Corke on 8 September 2010 (3 pages)
9 September 2010Director's details changed for Mr Anthony George Corke on 8 September 2010 (3 pages)
8 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
8 September 2010Incorporation (22 pages)