Company NameMedia Likes Limited
Company StatusDissolved
Company Number08606954
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Saidi Fetwi
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 South End
Croydon
CR0 1BG
Director NameMr Allen Strong
Date of BirthMay 1977 (Born 47 years ago)
NationalityLiberian
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressFlat 1 95 South End
Croydon
CR0 1BG
Secretary NameMr Allen Strong
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 95 South End
Croydon
CR0 1BG

Contact

Websitewww.medialikes.com/
Email address[email protected]
Telephone07 993474658
Telephone regionMobile

Location

Registered Address95 South End
Croydon
CR0 1BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1000 at £1Saidi Fetwi
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,312
Cash£681
Current Liabilities£16,994

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Termination of appointment of Allen Strong as a secretary on 1 September 2015 (1 page)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Termination of appointment of Allen Strong as a secretary on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Allen Strong as a secretary on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Allen Strong as a secretary on 1 September 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Termination of appointment of Allen Strong as a director on 1 January 2015 (1 page)
16 March 2015Appointment of Mrs Saidi Fetwi as a director on 1 January 2015 (2 pages)
16 March 2015Appointment of Mrs Saidi Fetwi as a director on 1 January 2015 (2 pages)
16 March 2015Termination of appointment of Allen Strong as a director on 1 January 2015 (1 page)
29 September 2014Registered office address changed from 1 Summer Trees Sunbury-on-Thames Middlesex TW16 5DY to 95 South End Croydon CR0 1BG on 29 September 2014 (1 page)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
7 July 2014Registered office address changed from Flat 1 95 South End Croydon CR0 1BG England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Flat 1 95 South End Croydon CR0 1BG England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
12 July 2013Incorporation (25 pages)