Company NameGonji Media Limited
Company StatusDissolved
Company Number07442687
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Simon Bluman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Lechmere Avenue
Chigwell
Essex
IG7 5EZ
Director NameMr Simon Lior Gerra
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 23 June 2015)
RoleFinance Analyst
Country of ResidenceEngland
Correspondence Address40b Alexandra Park Road
London
N10 2AD
Director NameMr Elliot Lee Jacobs
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lynton Road
Chingford
London
E4 9EA

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Simon Gerra
45.00%
Ordinary
45 at £1Stuart Bluman
45.00%
Ordinary
10 at £1Ashley Ford
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,808
Cash£143
Current Liabilities£6,951

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
25 July 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
13 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
17 May 2013Appointment of Mr Simon Gerra as a director (2 pages)
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 February 2012Director's details changed for Mr Stuart Bluman on 7 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Stuart Bluman on 7 February 2012 (2 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
22 November 2011Director's details changed for Mr Stuart Bluman on 15 November 2011 (2 pages)
22 November 2011Termination of appointment of Elliot Jacobs as a director (1 page)
25 February 2011Registered office address changed from Flat 5 St James Court 71 Aldersbrook Road Wanstead London E12 5DL United Kingdom on 25 February 2011 (2 pages)
17 November 2010Incorporation (44 pages)