Company NameMedea Direct Limited
Company StatusDissolved
Company NumberSC230275
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)
Previous NameDMWS 541 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yusuf Ibrahim Okhai
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(3 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 04 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address448 Perth Road
Dundee
DD2 1JT
Scotland
Secretary NameMr Sheryar Adam
StatusClosed
Appointed19 May 2010(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 04 September 2015)
RoleCompany Director
Correspondence AddressBlock 31 Dunsinane Estate
Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameTalkeen Hanslod
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Invergowrie Drive
Dundee
DD2 1RD
Scotland
Secretary NameTalkeen Hanslod
NationalityBritish
StatusResigned
Appointed09 May 2002(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Invergowrie Drive
Dundee
DD2 1RD
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

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

Shareholders

1 at £1Medea International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
10 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
19 May 2010Termination of appointment of Talkeen Hanslod as a secretary (1 page)
19 May 2010Termination of appointment of Talkeen Hanslod as a director (1 page)
19 May 2010Appointment of Mr Sheryar Adam as a secretary (1 page)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 12/04/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
15 May 2007Return made up to 12/04/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 April 2006Return made up to 12/04/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 August 2005Return made up to 12/04/05; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 June 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
15 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Registered office changed on 01/05/03 from: brunel road dundee DD2 4PG (1 page)
17 May 2002Registered office changed on 17/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (3 pages)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2002Company name changed dmws 541 LIMITED\certificate issued on 10/05/02 (2 pages)
12 April 2002Incorporation (36 pages)