Company NameTilak Tv Limited
Company StatusDissolved
Company Number10580311
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 63120Web portals

Directors

Director NameMs Sheena Popat
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Milton Keynes
MK4 1BE
Director NameMr Naunit Sunderji
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Milton Keynes
MK4 1BE
Secretary NameMr Naunit Sunderji
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address21 Parkside
Milton Keynes
MK4 1BE

Location

Registered Address63 The Chase
Edgware
HA8 5DN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (1 page)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
15 February 2018Registered office address changed from 89 Bushy Close Bletchley Milton Keynes MK3 6PX England to 63 the Chase Edgware HA8 5DN on 15 February 2018 (1 page)
12 February 2018Registered office address changed from 63 the Chase Edgware HA8 5DN United Kingdom to 89 Bushy Close Bletchley Milton Keynes MK3 6PX on 12 February 2018 (1 page)
25 January 2017Registered office address changed from 21 Parkside Milton Keynes MK4 1BE United Kingdom to 63 the Chase Edgware HA8 5DN on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 21 Parkside Milton Keynes MK4 1BE United Kingdom to 63 the Chase Edgware HA8 5DN on 25 January 2017 (1 page)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 100
(32 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 100
(32 pages)