Company NameSpize Tv Plc
Company StatusDissolved
Company Number06610739
CategoryPublic Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAjoy Khandheria
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleManager
Correspondence AddressFlat 1 Labournum Condominium Complex Sector 28
Gurgaon
Haryana
India
Director NameMr Amitabh Sharma
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Coolgardie Avenue
Chigwell
Essex
IG7 5AX
Secretary NameMr Vazirali Mohamed Jamal
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address34 Seymour Street
London
W1H 7JE
Director NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Grove Road
Edgware
Middlesex
HA8 7NW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 11 February 2010 (2 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 11 February 2010 (2 pages)
3 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 04/06/09; full list of members (3 pages)
21 July 2009Return made up to 04/06/09; full list of members (3 pages)
4 August 2008Ad 03/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
4 August 2008Application to commence business (2 pages)
4 August 2008Ad 03/07/08 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
4 August 2008Commence business and borrow (1 page)
4 August 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
8 July 2008Appointment terminate, director and secretary company directors LIMITED logged form (1 page)
8 July 2008Appointment Terminate, Director And Secretary Company Directors LIMITED Logged Form (1 page)
7 July 2008Director appointed ajoy khandheria (2 pages)
7 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 July 2008Secretary appointed vazirali mohammed jamal (2 pages)
7 July 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
7 July 2008Director appointed amitabh sharma (2 pages)
7 July 2008Secretary appointed vazirali mohammed jamal (2 pages)
7 July 2008Director appointed ajoy khandheria (2 pages)
7 July 2008Director appointed amitabh sharma (2 pages)
4 June 2008Incorporation (15 pages)
4 June 2008Incorporation (15 pages)