About

Registered Number: 04587919
Date of Incorporation: 12/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Having been setup in 2002, Media for Mycobacteria Ltd have registered office in Cardiff, it's status is listed as "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Jeakins, Jacqueline Mary, Oshea, Susan Cynthia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEAKINS, Jacqueline Mary 13 November 2002 - 1
OSHEA, Susan Cynthia 13 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 29 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 14 June 2016
AA - Annual Accounts 21 March 2016
AA01 - Change of accounting reference date 17 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 28 March 2012
CH01 - Change of particulars for director 29 November 2011
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 16 May 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 04 August 2004
225 - Change of Accounting Reference Date 05 April 2004
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.