Company NameSandila Media Limited
Company StatusDissolved
Company Number07610048
CategoryPrivate Limited Company
Incorporation Date19 April 2011(12 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Mark Edward Brady
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Imogen Courtasgard Drive
Salford
M5 4TQ
Director NameMr Max Bramacharimayum Sandala
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 25 Stamford New Road
Altrincham
Cheshire
WA14 1EB
Director NameMr Max Sandala
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address12 Angelica Close
Angelica Close Littleover
Derby
DE23 1NJ

Location

Registered Address25 Stamford New Road
Altrincham
Cheshire
WA14 1EB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Max Sandala
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,769
Cash£75
Current Liabilities£72,143

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2014Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England on 11 January 2014 (1 page)
11 January 2014Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England on 11 January 2014 (1 page)
7 November 2013Termination of appointment of Max Sandala as a director (1 page)
7 November 2013Termination of appointment of Max Sandala as a director (1 page)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
3 August 2013Registered office address changed from Victoria House 25 Stamford New Road Altrincham Cheshire WA14 1EB England on 3 August 2013 (1 page)
3 August 2013Registered office address changed from Victoria House 25 Stamford New Road Altrincham Cheshire WA14 1EB England on 3 August 2013 (1 page)
3 August 2013Registered office address changed from Victoria House 25 Stamford New Road Altrincham Cheshire WA14 1EB England on 3 August 2013 (1 page)
15 July 2013Appointment of Mr Max Sandala as a director (2 pages)
15 July 2013Appointment of Mr Max Sandala as a director (2 pages)
4 May 2013Termination of appointment of Max Sandala as a director (1 page)
4 May 2013Termination of appointment of Max Sandala as a director (1 page)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of Christopher Brady as a director (2 pages)
13 July 2011Termination of appointment of Christopher Brady as a director (2 pages)
5 May 2011Registered office address changed from 52 Aimson Road East Timperley Altrincham Cheshire WA15 7DA England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 52 Aimson Road East Timperley Altrincham Cheshire WA15 7DA England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 52 Aimson Road East Timperley Altrincham Cheshire WA15 7DA England on 5 May 2011 (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)