Company NameChannel Punjab (UK) Limited
Company StatusDissolved
Company Number05513382
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)
Dissolution Date4 December 2009 (14 years, 3 months ago)
Previous NameNishaan Communications Limited

Business Activity

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

Directors

Director NameJasbir Singh Derewal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(4 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 04 December 2009)
RoleCompany Director
Correspondence Address1220 Warwick Road
Birmingham
West Midlands
B27 6PL
Director NameMr Prem Mahindru
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2005)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address147 Spring Parklands
Dudley
West Midlands
DY1 2DN
Secretary NameKulminder Cheshire
NationalityBritish
StatusResigned
Appointed20 July 2005(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 2006)
RoleSecretary
Correspondence Address121 Jeffcock Road
Pennfields
Wolverhampton
West Midlands
WV3 7AG
Director NameSindar Kaur
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2005(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 2005)
RoleManager
Correspondence Address3a The Avenue
Birmingham
West Midlands
B27 6NG
Director NameMrs Sonu Kaur
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 2005)
RoleManager
Correspondence Address1220 Warwick Road
Acocks Green
Birmingham
West Midlands
B27 6PL
Director NameMr Ranjit Singh Derewal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(10 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a The Avenue
Birmingham
West Midlands
B27 6NG
Director NameAjay Kumar Makol
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2007)
RoleMedia Director
Correspondence Address22 Pentland Place
Northolt
Middlesex
UB5 5DH
Director NameWayne David Taylor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(10 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2007)
RoleCompany Director
Correspondence Address30 Rooth Street
Wednesbury
West Midlands
WS10 9QP
Secretary NameReena Devi
NationalityBritish
StatusResigned
Appointed07 June 2006(10 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2006)
RoleMedia Producer
Correspondence Address25 Hargreaves Street
Wolverhampton
West Midlands
WV1 2TB
Secretary NameMr Wayne David Taylor
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wedgbury Close
Wednesbury
WS10 0DA
Director NameMr Nishaan Singh Derewal
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a The Avenue
Acocks Green
Birmingham
West Midlands
B27 6NG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTrinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£971,341
Cash£54,139
Current Liabilities£213,005

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2009Liquidators statement of receipts and payments to 14 August 2009 (6 pages)
10 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
10 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2009Notice of appointment of receiver or manager (1 page)
2 September 2009Notice of appointment of receiver or manager (1 page)
24 September 2008Statement of affairs with form 4.19 (6 pages)
10 September 2008Statement of affairs with form 4.19 (6 pages)
26 August 2008Registered office changed on 26/08/2008 from unit 4 varney avenue off spon lane west bromwich west midlands B70 6AE (1 page)
22 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2008Registered office changed on 18/07/2008 from 1220 warwick road acocks green birmingham west midlands B27 6PL (1 page)
16 May 2008Appointment terminated director nishaan derewal (1 page)
16 May 2008Appointment terminated secretary wayne taylor (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 March 2008Director's change of particulars / nishaan devewal / 12/03/2008 (1 page)
4 February 2008Return made up to 19/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2007Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 2ND floor lloyds tsb bank chambers 116 high street smethwick west midlands B66 1AE (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
4 July 2007Nc inc already adjusted 05/03/07 (1 page)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Ad 01/03/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: 1220 warwick road acocks green birmingham B27 6PL (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
11 October 2006Return made up to 19/07/06; full list of members (7 pages)
13 September 2006Registered office changed on 13/09/06 from: 2ND floor lloyds tsb bank chambers 116 high street smethwick west midlands B66 1AE (1 page)
6 July 2006Director resigned (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 1220 warwick road acocks green birmingham west midlands B27 6PL (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 17 soho road handsworth birmingham B21 9SN (1 page)
26 October 2005Registered office changed on 26/10/05 from: 147 spring parklands dudley west midlands DY1 2DN (1 page)
17 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page)
20 September 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
19 July 2005Incorporation (6 pages)