Company NameSouth Coast Radio Limited
Company StatusDissolved
Company Number05372263
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDunwilco (1240) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 12 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 12 May 2009)
RoleCompany Director
Correspondence Address19 Beamish Drive
Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 12 May 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Director NameMartin Ball
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressWedgewood
Busketts Way
Woodlands
Hampshire
SO40 7AE
Director NameJohn Raymond Dash
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressFlat One
32 Sussex Square
Brighton
East Sussex
BN2 5AB
Director NameDavid Graham Goode
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressWestbank
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2005)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed18 April 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2007)
RoleSecretary
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameMrs Deidre Ann Ford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNonsuch Lodge
Outwood Lane
Horsforth
West Yorkshire
LS18 4HR
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed20 March 2007(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 June 2008)
RoleChartered Secretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
16 June 2008Appointment terminated director martin ball (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
5 June 2008Appointment terminated director deidre ford (1 page)
28 April 2008Registered office changed on 28/04/2008 from 5 manor court barnes wallis road segensworth east fareham hampshire PO15 5TH (1 page)
22 April 2008Director appointed john stephen lavelli (3 pages)
22 April 2008Director appointed torugbene eniyekeye narebor (2 pages)
16 April 2008Return made up to 22/02/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
9 May 2007Return made up to 22/02/07; full list of members (5 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
28 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
20 February 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
4 January 2006New director appointed (3 pages)
28 November 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (5 pages)
16 May 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
22 April 2005Registered office changed on 22/04/05 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 February 2005Incorporation (21 pages)