London
W1F 8WE
Director Name | Mr Paras Pravinchandra Khona |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 June 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 151 Wardour Street London W1F 8WE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Alan Moss |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2015(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 2015) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2015(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 2015) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Shell Mex House 80 Strand London WC2R 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mediatonic Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 20 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | Registered office address changed from 151 Wardour Street London W1F 8WE to Shell Mex House 80 Strand London WC2R 0DT on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 151 Wardour Street London W1F 8WE to Shell Mex House 80 Strand London WC2R 0DT on 4 April 2017 (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 September 2016 | Current accounting period shortened from 20 April 2017 to 30 September 2016 (1 page) |
21 September 2016 | Current accounting period shortened from 20 April 2017 to 30 September 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 20 April 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 20 April 2016 (4 pages) |
25 April 2016 | Previous accounting period extended from 31 October 2015 to 20 April 2016 (1 page) |
25 April 2016 | Previous accounting period extended from 31 October 2015 to 20 April 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
13 October 2015 | Termination of appointment of Hal Directors Limited as a director on 13 October 2015 (1 page) |
13 October 2015 | Appointment of Paras Pravinchandra Khona as a director on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Alan Moss as a director on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP to 151 Wardour Street London W1F 8WE on 13 October 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 October 2015 | Termination of appointment of Hal Management Limited as a secretary on 13 October 2015 (1 page) |
13 October 2015 | Appointment of David James Bailey as a director on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Hal Management Limited as a secretary on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Hal Directors Limited as a director on 13 October 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 October 2015 | Appointment of Paras Pravinchandra Khona as a director on 13 October 2015 (2 pages) |
13 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
13 October 2015 | Registered office address changed from Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP to 151 Wardour Street London W1F 8WE on 13 October 2015 (1 page) |
13 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
13 October 2015 | Termination of appointment of Alan Moss as a director on 13 October 2015 (1 page) |
13 October 2015 | Appointment of David James Bailey as a director on 13 October 2015 (2 pages) |
3 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 April 2015 | Appointment of Alan Moss as a director on 23 February 2015 (3 pages) |
22 April 2015 | Appointment of Alan Moss as a director on 23 February 2015 (3 pages) |
21 April 2015 | Appointment of Alan Moss as a director on 23 February 2015 (2 pages) |
21 April 2015 | Appointment of Alan Moss as a director on 23 February 2015 (2 pages) |
13 April 2015 | Appointment of Hal Management Limited as a secretary on 23 February 2015 (3 pages) |
13 April 2015 | Appointment of Hal Directors Limited as a director on 23 February 2015 (3 pages) |
13 April 2015 | Appointment of Hal Management Limited as a secretary on 23 February 2015 (3 pages) |
13 April 2015 | Appointment of Hal Directors Limited as a director on 23 February 2015 (3 pages) |
6 March 2015 | Termination of appointment of Barbara Kahan as a director on 23 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Barbara Kahan as a director on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP on 23 February 2015 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|