Company NameMedia Textiles Limited
Company StatusDissolved
Company Number09106514
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMs Andrea Zapp
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carlton Street
Manchester
M16 7GZ

Location

Registered AddressApt. 228 40 Hilton Street
Manchester
Lancashire
M1 2BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

70 at £1Andrea Zapp
70.00%
Ordinary
30 at £1Manchester Metropolitan University
30.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
10 June 2021Application to strike the company off the register (1 page)
25 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
25 November 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
25 June 2019Confirmation statement made on 14 September 2018 with no updates (3 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
29 March 2019Registered office address changed from 69 Carlton Street Manchester M16 7GZ to Apt. 228 40 Hilton Street Manchester Lancashire M1 2BL on 29 March 2019 (2 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
26 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 99
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 99
(4 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(36 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(36 pages)