Company NameLoud (UK) Limited
Company StatusDissolved
Company Number04267194
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date12 January 2017 (7 years, 3 months ago)
Previous NameTalal (UK) Limited

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

Directors

Director NameMr Kanwar Paul Banga
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 12 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMrs Ashu Rani Banga
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameMr Kanwar Paul Banga
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleWholesaler Manager
Country of ResidenceEngland
Correspondence Address48 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Secretary NameMr Kanwar Paul Banga
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleWholesaler Manager
Country of ResidenceEngland
Correspondence Address48 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2002(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2012)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Secretary NameMrs Simone Janette Fleming
NationalityBritish
StatusResigned
Appointed25 August 2002(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 03 March 2014)
RoleAccounts
Correspondence Address10 Fir Lane
Royton
Oldham
Lancashire
OL2 6TY
Director NameMr Naveen Banga
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Broughton Street
Manchester
M8 8NN
Director NameMiss Nikita Banga
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Broughton Street
Manchester
M8 8NN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressLeonard Curtis Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£168,543
Cash£1,839
Current Liabilities£1,205,056

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2017Final Gazette dissolved following liquidation (1 page)
12 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
9 October 2015Liquidators statement of receipts and payments to 30 July 2015 (13 pages)
9 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (13 pages)
28 August 2014Registered office address changed from 48 Broughton Street Manchester M8 8NN England to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 28 August 2014 (1 page)
14 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2014Appointment of a voluntary liquidator (1 page)
12 March 2014Termination of appointment of Simone Janette Fleming as a secretary on 3 March 2014 (1 page)
12 March 2014Termination of appointment of Naveen Banga as a director on 3 March 2014 (1 page)
12 March 2014Termination of appointment of Simone Janette Fleming as a secretary on 3 March 2014 (1 page)
12 March 2014Termination of appointment of Naveen Banga as a director on 3 March 2014 (1 page)
11 March 2014Appointment of Mr Kanwar Paul Banga as a director on 3 March 2014 (2 pages)
11 March 2014Appointment of Mr Kanwar Paul Banga as a director on 3 March 2014 (2 pages)
10 March 2014Termination of appointment of Nikita Banga as a director on 3 March 2014 (1 page)
10 March 2014Termination of appointment of Nikita Banga as a director on 3 March 2014 (1 page)
26 February 2014Registered office address changed from 47 Dale Street Manchester M1 2HF on 26 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,000
(4 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,000
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 October 2012Appointment of Miss Nikita Banga as a director on 19 October 2012 (2 pages)
5 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
24 July 2012Termination of appointment of Nurez Abdullah Kamani as a director on 12 June 2012 (1 page)
24 July 2012Appointment of Mr Naveen Banga as a director on 12 June 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Secretary's details changed for Simone Janette Hodder on 6 August 2010 (1 page)
9 August 2011Secretary's details changed for Simone Janette Hodder on 6 August 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 September 2009Return made up to 08/08/09; full list of members (7 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 September 2008Return made up to 08/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2008Ad 30/01/08--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
5 February 2008Nc inc already adjusted 25/01/08 (1 page)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 August 2007Return made up to 08/08/07; full list of members (6 pages)
8 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
30 August 2006Ad 05/02/06--------- £ si 49900@1 (2 pages)
30 August 2006Return made up to 08/08/06; full list of members (7 pages)
17 March 2006Ad 05/02/06--------- £ si 49900@1=49900 £ ic 50000/99900 (2 pages)
15 February 2006Memorandum and Articles of Association (2 pages)
15 February 2006Nc inc already adjusted 31/01/06 (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 August 2005Return made up to 08/08/05; full list of members (6 pages)
21 June 2005Company name changed talal (uk) LIMITED\certificate issued on 21/06/05 (2 pages)
21 October 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
19 August 2004Return made up to 08/08/04; full list of members (6 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
1 September 2003Return made up to 08/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 48 stanhope road bowdon altrincham cheshire WA14 3JT (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Ad 25/08/02--------- £ si 96@1=96 £ ic 2/98 (2 pages)
7 October 2002Return made up to 08/08/02; full list of members (7 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Ad 08/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
8 August 2001Incorporation (14 pages)