Company NameMedea International Limited
Company StatusDissolved
Company NumberSC176100
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 10 months ago)
Dissolution Date9 October 2018 (5 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

Director NameMr Yusuf Ibrahim Okhai
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (closed 09 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address448 Perth Road
Dundee
DD2 1JT
Scotland
Secretary NameMr Sheryar Adam
NationalityBritish
StatusClosed
Appointed07 March 2008(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 09 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Arnhall Gardens
Dundee
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMrs Zulekha Ibrahim Okhai
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShabnam Clarendon Drive
Dundee
DD2 1JD
Scotland
Secretary NameMr Yusuf Ibrahim Okhai
NationalityBritish
StatusResigned
Appointed26 August 1997(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address448 Perth Road
Dundee
DD2 1JT
Scotland
Director NameTalkeen Hanslod
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Invergowrie Drive
Dundee
DD2 1RD
Scotland
Secretary NameTalkeen Hanslod
NationalityBritish
StatusResigned
Appointed01 June 1998(12 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Invergowrie Drive
Dundee
DD2 1RD
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitemedea.co.uk
Telephone01382 868137
Telephone regionDundee

Location

Registered AddressBlock 31
Dunsinane Estate
Dunsinane Avenue
Dundee
DD2 3QF
Scotland
ConstituencyDundee West
WardLochee

Shareholders

120k at £1Aydya Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£109,477
Cash£805,780
Current Liabilities£1,229,290

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 July 2007Delivered on: 25 July 2007
Persons entitled: Aydya Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 June 2004Delivered on: 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 31, dunsinane industrial estate, dunsinane avenue, dundee.
Outstanding
19 February 1999Delivered on: 25 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 July 2003Delivered on: 14 August 2003
Satisfied on: 11 November 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 March 2000Delivered on: 4 April 2000
Satisfied on: 30 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 December 1998Delivered on: 22 December 1998
Satisfied on: 6 July 2000
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 119,997
(4 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 119,997
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2014Secretary's details changed for Mr Sheryar Adam on 1 December 2013 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 119,997
(4 pages)
4 June 2014Secretary's details changed for Mr Sheryar Adam on 1 December 2013 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 119,997
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
9 January 2012Termination of appointment of Talkeen Hanslod as a director (1 page)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
19 January 2011Full accounts made up to 30 June 2010 (17 pages)
2 July 2010Full accounts made up to 30 June 2009 (19 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2009Return made up to 04/06/09; full list of members (3 pages)
28 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
6 June 2008Return made up to 04/06/08; full list of members (3 pages)
7 March 2008Secretary appointed mr sheryar adam (1 page)
7 March 2008Appointment terminated secretary talkeen hanslod (1 page)
19 November 2007Accounts for a medium company made up to 30 June 2007 (20 pages)
25 July 2007Partic of mort/charge * (3 pages)
15 June 2007Return made up to 04/06/07; full list of members (3 pages)
15 January 2007Full accounts made up to 30 June 2006 (20 pages)
5 June 2006Return made up to 04/06/06; full list of members (2 pages)
19 August 2005Full accounts made up to 30 June 2005 (19 pages)
6 June 2005Return made up to 04/06/05; full list of members (2 pages)
11 November 2004Dec mort/charge * (2 pages)
9 August 2004Full accounts made up to 30 June 2004 (18 pages)
10 June 2004Partic of mort/charge * (5 pages)
8 June 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2004New director appointed (2 pages)
14 August 2003Partic of mort/charge * (9 pages)
17 July 2003Full accounts made up to 27 June 2003 (18 pages)
5 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2003Registered office changed on 30/04/03 from: brunel road wester gourdie industrial estate dundee DD2 4TG (1 page)
30 April 2003Dec mort/charge * (5 pages)
19 July 2002Full accounts made up to 30 June 2002 (12 pages)
4 July 2002Return made up to 04/06/02; full list of members (6 pages)
7 August 2001Full accounts made up to 30 June 2001 (11 pages)
25 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Particulars of contract relating to shares (4 pages)
4 September 2000Ad 28/06/00--------- £ si 119988@1=119988 £ ic 9/119997 (2 pages)
20 July 2000Full accounts made up to 30 June 2000 (11 pages)
6 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 2000Nc inc already adjusted 28/06/00 (1 page)
6 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 2000Dec mort/charge * (5 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
20 April 2000Alterations to a floating charge (8 pages)
20 April 2000Alterations to a floating charge (8 pages)
4 April 2000Partic of mort/charge * (5 pages)
29 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 July 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 June 1999Return made up to 04/06/99; no change of members (4 pages)
25 February 1999Partic of mort/charge * (5 pages)
11 February 1999Ad 27/12/98--------- £ si 7@1=7 £ ic 2/9 (2 pages)
22 December 1998Partic of mort/charge * (6 pages)
10 July 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/07/98
(6 pages)
3 July 1998New secretary appointed (2 pages)
3 October 1997Memorandum and Articles of Association (33 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
1 September 1997Company name changed dmws 295 LIMITED\certificate issued on 02/09/97 (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 11 walker street edinburgh EH3 7NE (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1997Incorporation (40 pages)