Company NameAccel Media Ltd
Company StatusDissolved
Company Number07322800
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Syed Ibraar Haider Shah
StatusClosed
Appointed02 December 2010(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 12 November 2013)
RoleCompany Director
Correspondence Address61 Elmsfield Avenue
Rochdale
OL11 5XW
Director NameMr Ahveed Younis
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Drake Street
Rochdale
OL16 1QB
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Nahveed Younis
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Powell Avenue
Bradford
BD5 9LP
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed22 July 2010(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed22 July 2010(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address137 Drake Street
Rochdale
OL16 1QB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 999
(4 pages)
24 September 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 999
(4 pages)
3 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of Ahveed Younis as a director (2 pages)
11 February 2011Appointment of Ahveed Younis as a director (2 pages)
3 February 2011Termination of appointment of Nahveed Younis as a director (1 page)
3 February 2011Termination of appointment of Nahveed Younis as a director (1 page)
2 December 2010Appointment of Mr Nahveed Younis as a director (2 pages)
2 December 2010Appointment of Mr Syed Ibraar Haider Shah as a secretary (2 pages)
2 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 999
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 999
(3 pages)
2 December 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Edwina Coales as a director (1 page)
2 December 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 December 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
2 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 999
(3 pages)
2 December 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 December 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
2 December 2010Termination of appointment of Edwina Coales as a director (1 page)
2 December 2010Appointment of Mr Syed Ibraar Haider Shah as a secretary (2 pages)
2 December 2010Appointment of Mr Nahveed Younis as a director (2 pages)
22 July 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010 (1 page)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)