Company NameMedia Pro (Services) Limited
DirectorRajinder Anand
Company StatusDissolved
Company Number04421027
CategoryPrivate Limited Company
Incorporation Date19 April 2002(21 years, 11 months ago)
Previous NameMedia Pro (Supplies) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRajinder Anand
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(9 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleBusinessman
Correspondence Address227 Great North Way
Hendon
Barnet
NW4 1PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameWarwick Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2003(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2006)
Correspondence AddressSuite E 5th Floor
Queens House Kymberley Road
Harrow
Middlesex
HA1 1US

Location

Registered AddressThorntonrones
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Statement of affairs (5 pages)
25 July 2006Registered office changed on 25/07/06 from: unit 2 m a com building cambridge road temple fields harlow essex CM20 2ER (1 page)
20 July 2006Appointment of a voluntary liquidator (1 page)
20 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2005Return made up to 19/04/05; full list of members (6 pages)
28 February 2005Registered office changed on 28/02/05 from: unit 2 ma com buildings templefields cambridge road harlow essex CM20 2ER (1 page)
16 November 2004Registered office changed on 16/11/04 from: suite e - 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
27 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
19 May 2003Return made up to 19/04/03; full list of members (6 pages)
29 January 2003New director appointed (1 page)
10 January 2003New secretary appointed (1 page)
16 December 2002Registered office changed on 16/12/02 from: 470A green lanes palmers green london N13 5PA (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)