Worthing
Sussex
BN11 3LL
Director Name | Tracey Pandya |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 12 St Valerie Road Worthing Sussex BN11 3LL |
Secretary Name | David Roos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Communications |
Correspondence Address | 3 Lakeside Close Mawson Lakes 5095 Adelaide Australia |
Secretary Name | Abhai Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Valerie Road Worthing Sussex BN11 3LL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £0.1 | Abhai Pandya 47.62% Ordinary A |
---|---|
100 at £0.1 | Tracey Pandya 47.62% Ordinary B |
10 at £0.1 | Abhai Pandya 4.76% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,155 |
Cash | £83,951 |
Current Liabilities | £315,180 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 July 2013 | Liquidators statement of receipts and payments to 28 June 2013 (16 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (16 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (16 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (19 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 17 February 2013 (19 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (19 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (16 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 17 February 2012 (16 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (16 pages) |
14 April 2011 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT United Kingdom on 14 April 2011 (1 page) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Statement of affairs with form 4.19 (5 pages) |
8 March 2011 | Statement of affairs with form 4.19 (5 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
11 February 2011 | Registered 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 2011 | Registered 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 2011 | Termination of appointment of Tracey Pandya as a director (1 page) |
2 February 2011 | Termination of appointment of Tracey Pandya as a director (1 page) |
2 February 2011 | Termination of appointment of Abhai Pandya as a secretary (1 page) |
2 February 2011 | Termination of appointment of Abhai Pandya as a secretary (1 page) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: c/o goodier smith & watts 99 station road edgware middlesex HA8 7JG (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: c/o goodier smith & watts 99 station road edgware middlesex HA8 7JG (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Return made up to 09/07/06; full list of members (3 pages) |
11 October 2006 | Return made up to 09/07/06; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 August 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
20 August 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
26 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members
|
24 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 12 saint valerie road worthing west sussex BN11 3LL (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 12 saint valerie road worthing west sussex BN11 3LL (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 October 2002 | Return made up to 09/07/02; full list of members (7 pages) |
9 October 2002 | Return made up to 09/07/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members
|
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 September 1999 | Return made up to 09/07/99; full list of members (6 pages) |
16 September 1999 | Return made up to 09/07/99; full list of members (6 pages) |
28 August 1998 | Company name changed channel 12 (uk) LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed channel 12 (uk) LIMITED\certificate issued on 01/09/98 (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: athene house the broadway london NW7 3TB (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: athene house the broadway london NW7 3TB (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
9 July 1998 | Incorporation (14 pages) |