Company NameMedialock Limited
Company StatusDissolved
Company Number04121755
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameEugene Chang
NationalityBritish
StatusClosed
Appointed29 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 18 February 2003)
RoleManager
Correspondence Address4 Blackstone Street
Liverpool
Merseyside
L5 9TZ
Director NameMan Fung Leung
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(1 year, 8 months after company formation)
Appointment Duration6 months (closed 18 February 2003)
RoleManager
Correspondence AddressTia Pan House
4 Blackstone Street
Liverpool
L5 9TZ
Director NameKam On Fong
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2002)
RoleManager
Correspondence Address131 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7ET
Secretary NameSin Yee Chau
NationalityBritish
StatusResigned
Appointed12 January 2001(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 2001)
RoleSecretary
Correspondence Address3 Moran Close
Handford
Wilmslow
Cheshire
SK9 3UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCk Wong And Co
48 Faulker Street
Manchester
M1 4FH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
11 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 March 2002Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)