Company NameThe26 Media Limited
Company StatusDissolved
Company Number08784390
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Michelle Lu
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMiss Georgina Harding
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameKing And Partners Llc (Corporation)
StatusClosed
Appointed20 November 2013(same day as company formation)
Correspondence Address35 Great Jones Street
Sixth Floor
New York
Ny 10012
United States

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

89 at £1Georgina Harding
44.50%
Ordinary
89 at £1Michelle Lu
44.50%
Ordinary
22 at £1King & Partners Llc
11.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(4 pages)
10 June 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(4 pages)
28 April 2015Withdraw the company strike off application (1 page)
28 April 2015Withdraw the company strike off application (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
3 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)