Company NameThe Media House (London) Limited
Company StatusDissolved
Company Number06584827
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohsin Mohammed Mahdi Al Tajir
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUAE
Correspondence AddressPO Box 12126
Dubai
United Arab Emirates
Director NameMr John Etherington Craig Deykin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUAE
Correspondence AddressPO Box 33457 Villa 2
Cluster 39 Jumeirah Islands
Dubai
United Arab Emirates
Secretary NameMr Simon Daniel Croft
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRudge Cottage St. Mary's Gardens
Perry Hill
Worplesdon
Surrey
GU3 3RE

Location

Registered AddressClements House
1279 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£7,193
Current Liabilities£7,193

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Director's details changed for Mr Mohsin Mohammed Mahdi Al Tajir on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Mohsin Mohammed Mahdi Al Tajir on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr John Etherington Craig Deykin on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr John Etherington Craig Deykin on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr John Etherington Craig Deykin on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Mohsin Mohammed Mahdi Al Tajir on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Appointment Terminated Secretary simon croft (1 page)
18 September 2009Return made up to 06/05/09; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page)
18 September 2009Return made up to 06/05/09; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page)
18 September 2009Appointment terminated secretary simon croft (1 page)
5 September 2009Registered office changed on 05/09/2009 from 130 shaftesbury avenue london W1D 5EU (1 page)
5 September 2009Registered office changed on 05/09/2009 from 130 shaftesbury avenue london W1D 5EU (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Registered office changed on 08/10/2008 from waller byford chartered accountants clements house, 1279 london road, leigh-on-sea essex SS9 2AD united kingdom (1 page)
8 October 2008Registered office changed on 08/10/2008 from waller byford chartered accountants clements house, 1279 london road, leigh-on-sea essex SS9 2AD united kingdom (1 page)
6 May 2008Incorporation (14 pages)
6 May 2008Incorporation (14 pages)