Company NameGinja Ninja Ltd
Company StatusDissolved
Company Number05676729
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameMedia By Elite Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Edward Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Wharton Drive
Chelmsford
Essex
CM1 6BF
Director NameMrs Angela Laidler Hall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Wharton Drive
Chelmsford
Essex
CM1 6BF
Secretary NameMrs Angela Laidler Hall
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wharton Drive
Chelmsford
Essex
CM1 6BF

Location

Registered Address61 Wharton Drive
Springfield
Chelmsford
CM1 6BF
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

1 at 1Ms Angela Hall
100.00%
Ordinary

Financials

Year2014
Turnover£9,831
Net Worth£881
Cash£881

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2009Application to strike the company off the register (3 pages)
18 November 2009Application to strike the company off the register (3 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 March 2009Registered office changed on 09/03/2009 from, 61 wharton drive, chelmsford, CM1 6BF (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Registered office changed on 09/03/2009 from, 61 wharton drive, chelmsford, CM1 6BF (1 page)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
19 February 2008Return made up to 16/01/08; full list of members (2 pages)
19 February 2008Return made up to 16/01/08; full list of members (2 pages)
8 March 2007Memorandum and Articles of Association (10 pages)
8 March 2007Memorandum and Articles of Association (10 pages)
5 March 2007Company name changed media by elite LTD\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed media by elite LTD\certificate issued on 05/03/07 (2 pages)
23 February 2007Return made up to 16/01/07; full list of members (7 pages)
23 February 2007Return made up to 16/01/07; full list of members (7 pages)
14 February 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2006Incorporation (14 pages)
16 January 2006Incorporation (14 pages)