Company Name11 Media Ltd
Company StatusDissolved
Company Number07845178
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Johurun Nessa
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMiss Johurun Nessa
StatusClosed
Appointed02 January 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address69-75 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
7 August 2013Accounts made up to 30 November 2012 (2 pages)
7 August 2013Accounts made up to 30 November 2012 (2 pages)
3 January 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 January 2013 (1 page)
2 January 2013Appointment of Miss Johurun Nessa as a director on 2 January 2013 (2 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 999
(3 pages)
2 January 2013Termination of appointment of Nominee Secretary Ltd as a secretary on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Nominee Secretary Ltd as a secretary on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Edwina Coales as a director on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Edwina Coales as a director on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Edwina Coales as a director on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Nominee Director Ltd as a director on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Nominee Secretary Ltd as a secretary on 2 January 2013 (1 page)
2 January 2013Appointment of Miss Johurun Nessa as a secretary on 2 January 2013 (2 pages)
2 January 2013Appointment of Miss Johurun Nessa as a director on 2 January 2013 (2 pages)
2 January 2013Termination of appointment of Nominee Director Ltd as a director on 2 January 2013 (1 page)
2 January 2013Appointment of Miss Johurun Nessa as a secretary on 2 January 2013 (2 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 999
(3 pages)
2 January 2013Appointment of Miss Johurun Nessa as a secretary on 2 January 2013 (2 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 999
(3 pages)
2 January 2013Termination of appointment of Nominee Director Ltd as a director on 2 January 2013 (1 page)
2 January 2013Appointment of Miss Johurun Nessa as a director on 2 January 2013 (2 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)