Company NameMediasurf777 Limited
Company StatusDissolved
Company Number08521786
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Alexander Kaufmann
Date of BirthMay 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceMonaco
Correspondence Address15 Cambridge Court 210 Shepherd's Bush Road
London
W6 7NJ

Contact

Websitemediasurf777.com

Location

Registered Address15 Cambridge Court 210 Shepherd's Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

100 at £1Alexander Kaufmann
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,631
Current Liabilities£10,631

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-10-25
  • GBP 100
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2016Amended total exemption full accounts made up to 31 May 2015 (10 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Registered office address changed from C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 15 Cambridge Court 210 Shepherd's Bush Road London W6 7NJ on 20 January 2016 (2 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
16 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
11 July 2014Registered office address changed from C/O Lawrence Abramson Coltsfoot Cherry Orchard Lane Wyddial Buntingford Hertfordshire SG9 0EN England on 11 July 2014 (2 pages)
16 January 2014Registered office address changed from C/O Mfg Services Ltd 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ England on 16 January 2014 (1 page)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)