Company NameMediafore Ltd
Company StatusDissolved
Company Number06633566
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Richard Astbury
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address383 London Road
Westcliff-On-Sea
Essex
SS0 7HU
Secretary NameVictoria Joanne Wilson
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address383 London Road
Westcliff-On-Sea
Essex
SS0 7HU

Location

Registered Address383 London Road
Westcliff-On-Sea
Essex
SS0 7HU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Richard Astbury
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,313
Current Liabilities£11,313

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
22 February 2012Company name changed strokeindex LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
22 February 2012Change of name notice (2 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
3 June 2011Registered office address changed from 18 Beech Avenue Rayleigh Essex SS6 8AE England on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 18 Beech Avenue Rayleigh Essex SS6 8AE England on 3 June 2011 (1 page)
3 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 January 2011Company name changed gforce events LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2010-12-18
(2 pages)
19 January 2011Change of name notice (2 pages)
13 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-18
(1 page)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
22 July 2010Registered office address changed from The Beech House 18 Beech Avenue Rayleigh Essex SS6 8AE on 22 July 2010 (1 page)
22 July 2010Director's details changed for Mr Colin Richard Astbury on 30 June 2010 (2 pages)
22 July 2010Secretary's details changed for Victoria Joanne Wilson on 30 June 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 July 2009Memorandum and Articles of Association (18 pages)
18 July 2009Company name changed caddy LIMITED\certificate issued on 22/07/09 (2 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2008Incorporation (15 pages)