About

Registered Number: 04991943
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 42 Kimptons Mead, Potters Bar, Hertfordshire, EN6 3JA

 

Having been setup in 2003, Media Plus International Ltd are based in Potters Bar, it's status at Companies House is "Dissolved". The companies directors are listed as Vassiliades, Heidi, Macchitella, Francesco, Vassiliades, Zeno, Sumners, Emily Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCHITELLA, Francesco 01 February 2007 - 1
VASSILIADES, Zeno 01 December 2004 - 1
SUMNERS, Emily Mary 22 January 2004 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
VASSILIADES, Heidi 11 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 26 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 06 January 2014
AR01 - Annual Return 20 September 2013
CH03 - Change of particulars for secretary 20 September 2013
RT01 - Application for administrative restoration to the register 20 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 12 December 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AR01 - Annual Return 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 13 December 2011
DISS40 - Notice of striking-off action discontinued 05 July 2011
AR01 - Annual Return 04 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 09 February 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 05 January 2006
287 - Change in situation or address of Registered Office 14 November 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
225 - Change of Accounting Reference Date 12 October 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.