Company NameTX Media Consultants Limited
Company StatusDissolved
Company Number06229382
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

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

Directors

Director NameAnthony Griffith Estefan Barker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address117 St James's Lane
Muswell Hill
London
N10 3RJ
Director NameDawn Aretha Estefan Barker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address117 St James's Lane
London
N10 3RJ
Secretary NameDawn Aretha Estefan Barker
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address117 St James's Lane
London
N10 3RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2013Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 6 December 2013 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 6 December 2013 (5 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2013Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 31 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 31 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 31 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 31 July 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 31 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 31 July 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 31 January 2011 (5 pages)
19 February 2010Registered office address changed from 117 St James's Lane London N10 3RJ on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 117 st James's Lane London N10 3RJ on 19 February 2010 (2 pages)
5 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-01
(1 page)
5 February 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Statement of affairs with form 4.19 (6 pages)
5 February 2010Statement of affairs with form 4.19 (6 pages)
5 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2010Appointment of a voluntary liquidator (1 page)
30 September 2009Return made up to 27/04/09; full list of members (4 pages)
30 September 2009Return made up to 27/04/09; full list of members (4 pages)
24 August 2009Director's Change of Particulars / anthony barker / 26/03/2009 / Surname was: barker, now: estefan barker; HouseName/Number was: , now: 117; Street was: 117 saint james lane, now: st james's lane (1 page)
24 August 2009Return made up to 27/04/08; full list of members; amend (5 pages)
24 August 2009Director's change of particulars / anthony barker / 26/03/2009 (1 page)
24 August 2009Return made up to 27/04/08; full list of members; amend (5 pages)
3 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
26 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
26 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
2 September 2008Return made up to 27/04/08; full list of members (4 pages)
2 September 2008Return made up to 27/04/08; full list of members (4 pages)
25 October 2007Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2007Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
27 April 2007Incorporation (20 pages)
27 April 2007Incorporation (20 pages)