Company NameCore Media Solutions Limited
Company StatusDissolved
Company Number07121479
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameIbraham Ayman Haddad
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(same day as company formation)
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
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameNaji Haddad
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Secretary NameNaji Haddad
StatusClosed
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Hassan Marius Kamara
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

1 at £1Cerca Trova Media LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (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 Hassan Kamara as a director (2 pages)
5 April 2013Termination of appointment of Hassan Kamara as a director (2 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Registered office address changed from Apartment 3 Central Place Station Road Wilmslow Cheshire SK9 1BU on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Apartment 3 Central Place Station Road Wilmslow Cheshire SK9 1BU on 24 January 2012 (1 page)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1
(7 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1
(7 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)