Birmingham
B21 0LT
Secretary Name | Shammy Singh Jatinder Batra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Croft London Middlesex TW5 0EF |
Secretary Name | Sonia Daggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 January 2014) |
Role | Company Director |
Correspondence Address | 6 Middlegreen Road Slough Berkshire SL3 7BN |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£836,683 |
Cash | £550 |
Current Liabilities | £2,029,843 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 August 2017 | Progress report in a winding up by the court (26 pages) |
---|---|
25 July 2016 | Insolvency:liquidators annual progress report to 21/06/2016 (21 pages) |
28 August 2015 | Appointment of a liquidator (1 page) |
28 August 2015 | Order of court to wind up (2 pages) |
13 July 2015 | Administrator's progress report to 24 June 2015 (22 pages) |
13 July 2015 | Notice of a court order ending Administration (22 pages) |
21 January 2015 | Administrator's progress report to 16 December 2014 (20 pages) |
20 January 2015 | Notice of extension of period of Administration (1 page) |
11 August 2014 | Administrator's progress report to 12 July 2014 (21 pages) |
4 June 2014 | Statement of affairs with form 2.14B (7 pages) |
31 March 2014 | Notice of deemed approval of proposals (1 page) |
12 March 2014 | Statement of administrator's proposal (21 pages) |
5 February 2014 | Termination of appointment of Sonia Daggar as a secretary (1 page) |
5 February 2014 | Termination of appointment of Avtar Lit as a director (1 page) |
29 January 2014 | Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 29 January 2014 (2 pages) |
21 January 2014 | Appointment of an administrator (1 page) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 October 2013 | Director's details changed for Dr Avtar Lit on 20 September 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
21 November 2012 | Section 519 (1 page) |
8 March 2012 | Full accounts made up to 31 December 2010 (13 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Full accounts made up to 31 December 2008 (8 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: sunrise radio LIMITED, sunrise house, merrick road southall middlesex UB2 4AU (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 February 2006 | Return made up to 22/12/05; full list of members (6 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
22 December 2004 | Incorporation (13 pages) |