Company NameB B A Radio Limited
Company StatusDissolved
Company Number03701915
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date9 May 2006 (18 years ago)
Previous NameL.P. Euro Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarbans Singh Palda
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleGlazier
Correspondence Address29 North Road
Southall
Middlesex
UB1 2JH
Secretary NameSukvinder Dass
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Abbotts Road
Southall
Middlesex
UB1 1HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,646
Cash£207
Current Liabilities£14,762

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 January

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
19 July 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Secretary resigned (1 page)
12 May 2005Application for striking-off (1 page)
14 September 2004Registered office changed on 14/09/04 from: the manor house the green southall middlesex UB2 4BJ (1 page)
14 September 2004Return made up to 27/01/04; full list of members (6 pages)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
2 May 2003Memorandum and Articles of Association (11 pages)
30 April 2003Company name changed L.P. euro LIMITED\certificate issued on 30/04/03 (2 pages)
17 April 2003Return made up to 27/01/03; full list of members (7 pages)
1 December 2002Partial exemption accounts made up to 31 January 2002 (7 pages)
31 January 2002Return made up to 27/01/02; full list of members (7 pages)
28 September 2001Ad 14/09/01--------- £ si 5498@1=5498 £ ic 2/5500 (2 pages)
18 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 2000Compulsory strike-off action has been discontinued (1 page)
31 October 2000Return made up to 27/01/00; full list of members (5 pages)
8 August 2000Registered office changed on 08/08/00 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
27 January 1999Incorporation (16 pages)