Company NameINX Media UK Limited
Company StatusDissolved
Company Number06535369
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NamePradeep Guha
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceMaharashtra India
Correspondence AddressUmi Coroporation Park 1st Floor Solaris D
Opp L&T Gate No 6 Saki Vihas Road
Powai
Mumbai
400072
Director NameMr Arun Kumar Mohan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleManagement
Country of ResidenceIndia
Correspondence AddressB-40 Gulmohar Park
New Delhi
110049
Director NameMrs Indrani Mukerjea
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleManagement
Country of ResidenceIndia
Correspondence Address18 Marlow Bldg
62b Pochkhanawala Road Worli
Mumbai
Maharashtra
25
Secretary NameMr Arun Kumar Mohan
NationalityIndian
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressB-40 Gulmohar Park
New Delhi
110049
Director NameMr Richard Platt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 January 2009)
RoleManagement
Correspondence AddressBeech Cottage
North Commons Lane Landford
Salisbury
Wiltshire
SP5 2EL

Location

Registered Address2 Warner House 2nd Floor
Harrovian Business Village Bessborough Road
Harrow
London
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Mrs Indrani Mukherjea
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,482
Cash£34,695
Current Liabilities£37,177

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Termination of appointment of Arun Mohan as a secretary (1 page)
20 September 2012Termination of appointment of Arun Mohan as a secretary (1 page)
17 May 2012Termination of appointment of Indrani Mukerjea as a director (1 page)
17 May 2012Termination of appointment of Arun Mohan as a director (1 page)
17 May 2012Termination of appointment of Arun Mohan as a director (1 page)
17 May 2012Termination of appointment of Indrani Mukerjea as a director (1 page)
16 April 2012Registered office address changed from 2 Grove Road Edgware Middx HA8 7NW United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 2 Grove Road Edgware Middx HA8 7NW United Kingdom on 16 April 2012 (1 page)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
9 January 2012Appointment of Pradeep Guha as a director (3 pages)
9 January 2012Appointment of Pradeep Guha as a director (3 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
4 April 2010Director's details changed for Mr Arun Kumar Mohan on 1 October 2009 (2 pages)
4 April 2010Director's details changed for Mr Arun Kumar Mohan on 1 October 2009 (2 pages)
4 April 2010Director's details changed for Mrs Indrani Mukerjea on 1 October 2009 (2 pages)
4 April 2010Director's details changed for Mrs Indrani Mukerjea on 1 October 2009 (2 pages)
4 April 2010Director's details changed for Mrs Indrani Mukerjea on 1 October 2009 (2 pages)
4 April 2010Director's details changed for Mr Arun Kumar Mohan on 1 October 2009 (2 pages)
9 June 2009Return made up to 14/03/09; full list of members (3 pages)
9 June 2009Return made up to 14/03/09; full list of members (3 pages)
26 January 2009Appointment terminated director richard platt (1 page)
26 January 2009Appointment terminated director richard platt (1 page)
9 May 2008Director appointed mr richard platt (1 page)
9 May 2008Director appointed mr richard platt (1 page)
14 March 2008Incorporation (13 pages)
14 March 2008Incorporation (13 pages)