Company NameChannel 11 (UK) Limited
Company StatusDissolved
Company Number03596043
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date9 October 2013 (10 years, 5 months ago)
Previous NameChannel 12 (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAbhai Pandya
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCommunications
Country of ResidenceEngland
Correspondence Address12 St Valerie Road
Worthing
Sussex
BN11 3LL
Director NameTracey Pandya
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCommunications
Country of ResidenceEngland
Correspondence Address12 St Valerie Road
Worthing
Sussex
BN11 3LL
Secretary NameDavid Roos
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCommunications
Correspondence Address3 Lakeside Close
Mawson Lakes 5095
Adelaide
Australia
Secretary NameAbhai Pandya
NationalityBritish
StatusResigned
Appointed13 October 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Valerie Road
Worthing
Sussex
BN11 3LL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.1Abhai Pandya
47.62%
Ordinary A
100 at £0.1Tracey Pandya
47.62%
Ordinary B
10 at £0.1Abhai Pandya
4.76%
Ordinary C

Financials

Year2014
Net Worth£12,155
Cash£83,951
Current Liabilities£315,180

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Liquidators statement of receipts and payments to 28 June 2013 (16 pages)
9 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (16 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
9 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (16 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
25 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (19 pages)
25 April 2013Liquidators statement of receipts and payments to 17 February 2013 (19 pages)
25 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (19 pages)
16 May 2012Liquidators' statement of receipts and payments to 17 February 2012 (16 pages)
16 May 2012Liquidators statement of receipts and payments to 17 February 2012 (16 pages)
16 May 2012Liquidators' statement of receipts and payments to 17 February 2012 (16 pages)
14 April 2011Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT United Kingdom on 14 April 2011 (1 page)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Statement of affairs with form 4.19 (5 pages)
8 March 2011Statement of affairs with form 4.19 (5 pages)
28 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-18
(1 page)
11 February 2011Registered office address changed from C/O Goodier Smith & Watts Devonshire House Manor Way, Borehamwood Hertfordshire WD6 1QQ on 11 February 2011 (1 page)
11 February 2011Registered office address changed from C/O Goodier Smith & Watts Devonshire House Manor Way, Borehamwood Hertfordshire WD6 1QQ on 11 February 2011 (1 page)
2 February 2011Termination of appointment of Tracey Pandya as a director (1 page)
2 February 2011Termination of appointment of Tracey Pandya as a director (1 page)
2 February 2011Termination of appointment of Abhai Pandya as a secretary (1 page)
2 February 2011Termination of appointment of Abhai Pandya as a secretary (1 page)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 21
(6 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 21
(6 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 21
(6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 September 2008Return made up to 09/07/08; full list of members (4 pages)
2 September 2008Return made up to 09/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Return made up to 09/07/07; full list of members (3 pages)
18 July 2007Return made up to 09/07/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: c/o goodier smith & watts 99 station road edgware middlesex HA8 7JG (1 page)
18 April 2007Registered office changed on 18/04/07 from: c/o goodier smith & watts 99 station road edgware middlesex HA8 7JG (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned (1 page)
11 October 2006Return made up to 09/07/06; full list of members (3 pages)
11 October 2006Return made up to 09/07/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 09/07/05; full list of members (3 pages)
30 August 2005Return made up to 09/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 August 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
20 August 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 July 2004Return made up to 09/07/04; full list of members (7 pages)
26 July 2004Return made up to 09/07/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 July 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
24 July 2003Return made up to 09/07/03; full list of members (7 pages)
1 July 2003Registered office changed on 01/07/03 from: 12 saint valerie road worthing west sussex BN11 3LL (1 page)
1 July 2003Registered office changed on 01/07/03 from: 12 saint valerie road worthing west sussex BN11 3LL (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 October 2002Return made up to 09/07/02; full list of members (7 pages)
9 October 2002Return made up to 09/07/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 July 2001Return made up to 09/07/01; full list of members (6 pages)
23 July 2001Return made up to 09/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 September 1999Return made up to 09/07/99; full list of members (6 pages)
16 September 1999Return made up to 09/07/99; full list of members (6 pages)
28 August 1998Company name changed channel 12 (uk) LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed channel 12 (uk) LIMITED\certificate issued on 01/09/98 (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: athene house the broadway london NW7 3TB (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: athene house the broadway london NW7 3TB (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
9 July 1998Incorporation (14 pages)