Company NameCerca Trova Media Limited
Company StatusDissolved
Company Number05816428
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameCore Media Solutions Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNaji Haddad
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Secretary NameNaji Haddad
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameIbraham Ayman Haddad
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMohamad Haddad
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameAl Hassan Kamara
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cundiff Road
Chorlton
Manchester
M21 8FS

Location

Registered Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

2.7k at £1Hassan Kamara
44.99%
Ordinary C
2.7k at £1Naji Haddad
44.99%
Ordinary A
600 at £1Mohamad Haddad
10.00%
Ordinary B
1 at £1Ibrahim Ayman Haddad
0.02%
Ordinary D

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2013Termination of appointment of Al Hassan Kamara as a director on 27 March 2012 (2 pages)
5 April 2013Termination of appointment of Al Hassan Kamara as a director on 27 March 2012 (2 pages)
24 January 2012Registered office address changed from 3 Central Place Station Road Wilmslow Cheshire SK9 1BU on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 3 Central Place Station Road Wilmslow Cheshire SK9 1BU on 24 January 2012 (1 page)
24 January 2012Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 6,001
(8 pages)
24 January 2012Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 6,001
(8 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
30 September 2010Accounts made up to 31 December 2009 (2 pages)
30 September 2010Accounts made up to 31 December 2009 (2 pages)
30 September 2010Director's details changed for Al Hassan Kamara on 15 May 2010 (2 pages)
30 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Al Hassan Kamara on 15 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Company name changed core media solutions LTD.\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-12-08
(3 pages)
11 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Company name changed core media solutions LTD.\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-12-08
(3 pages)
23 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 6,001
(5 pages)
23 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 6,001
(5 pages)
30 November 2009Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
28 November 2009Accounts made up to 31 May 2009 (2 pages)
28 November 2009Accounts made up to 31 May 2009 (2 pages)
1 September 2009Director appointed ibraham ayman haddad (2 pages)
1 September 2009Director appointed mohamad haddad (2 pages)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of shares 25/08/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
1 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
1 September 2009Director appointed ibraham ayman haddad (2 pages)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of shares 25/08/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
1 September 2009Ad 25/08/09\gbp si 5990@1=5990\gbp ic 10/6000\ (2 pages)
1 September 2009Ad 25/08/09\gbp si 5990@1=5990\gbp ic 10/6000\ (2 pages)
1 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
1 September 2009Director appointed mohamad haddad (2 pages)
23 July 2009Accounts made up to 31 May 2008 (1 page)
23 July 2009Accounts made up to 31 May 2008 (1 page)
21 May 2009Return made up to 15/05/08; full list of members (4 pages)
21 May 2009Return made up to 15/05/08; full list of members (4 pages)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Return made up to 15/05/07; full list of members (4 pages)
8 May 2009Return made up to 15/05/07; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Accounts made up to 31 May 2007 (2 pages)
21 January 2008Accounts made up to 31 May 2007 (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 August 2006Registered office changed on 04/08/06 from: 22 thorngrove road, wilmslow, cheshire, SK9 1DE (1 page)
4 August 2006Registered office changed on 04/08/06 from: 22 thorngrove road, wilmslow, cheshire, SK9 1DE (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
15 May 2006Incorporation (16 pages)
15 May 2006Incorporation (16 pages)