Company NameAsian Media Network Limited
Company StatusDissolved
Company Number03742952
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSabapathy Suppiah Kuhanathan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleJournalist/Broadcaster
Correspondence Address19 Rue De L'Industrie
93000 Bobigny
Foreign
France
Secretary NameRavindra Priyadar Shaka Rajapakse
NationalityBritish
StatusClosed
Appointed26 April 2001(2 years after company formation)
Appointment Duration4 years, 11 months (closed 28 March 2006)
RolePersonal Banker
Correspondence Address7 Tunworth Close
Kingsbury
London
NW9 8QE
Director NameJude Mary Rajani Kuhanathan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySri Lankan
StatusClosed
Appointed14 April 2002(3 years after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2006)
RoleSecretary
Correspondence Address51 Rue De La Parabole
Cergy
France
95800
Foreign
Director NameJeya Santhana Mary Santhiramohan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Station Approach
Wembley
Middlesex
HA0 2LA
Secretary NameJeya Santhana Mary Santhiramohan
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Station Approach
Wembley
Middlesex
HA0 2LA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address64 Woodcock Hill
Kenton Harrow
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
12 October 2004Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 May 2002Ad 14/10/01-31/10/01 £ si 9998@1 (2 pages)
9 May 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 64 woodcock hill kenton middlesex HA3 0JF (1 page)
14 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001New secretary appointed (2 pages)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 72 new bond street london W1Y 9DD (1 page)
29 March 1999Incorporation (16 pages)