Company NameAegean Media Limited
Company StatusDissolved
Company Number08840625
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameAgean Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Farrakh Naveed Aslam
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
Director NameMr Richard Gallagher
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
Director NameMr Muhammad Ajmal Abbas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
Director NameMrs Sarah Aslam
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
Director NameMr Graham Stanley Bartlett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL

Contact

Websitewww.crowthermediationservices.com

Location

Registered Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Farrakh Naveed Aslam
51.00%
Ordinary
280 at £1Sarah Aslam
28.00%
Ordinary
200 at £1Muhammad Ajmal Abbas
20.00%
Ordinary
10 at £1Graham Stanley Bartlett
1.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
13 September 2016Termination of appointment of Graham Stanley Bartlett as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Sarah Aslam as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Muhammad Ajmal Abbas as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Graham Stanley Bartlett as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Sarah Aslam as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Muhammad Ajmal Abbas as a director on 1 September 2016 (1 page)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 February 2015Termination of appointment of Richard Gallagher as a director on 1 February 2015 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(7 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(7 pages)
20 February 2015Termination of appointment of Richard Gallagher as a director on 1 February 2015 (1 page)
20 February 2015Termination of appointment of Richard Gallagher as a director on 1 February 2015 (1 page)
1 May 2014Company name changed agean LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Company name changed agean LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(8 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(8 pages)
10 January 2014Incorporation (29 pages)
10 January 2014Incorporation (29 pages)