VIRGIN RADIO ASIA HOLDINGS UK LIMITED
Status | DISSOLVED |
Company No. | 04255837 |
Category | Private Limited Company |
Incorporated | 19 Jul 2001 |
Age | 22 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2010 |
Years | 14 years, 3 months, 23 days |
SUMMARY
VIRGIN RADIO ASIA HOLDINGS UK LIMITED is an dissolved private limited company with number 04255837. It was incorporated 22 years, 10 months, 2 days ago, on 19 July 2001 and it was dissolved 14 years, 3 months, 23 days ago, on 29 January 2010. The company address is 5 Old Bailey, London, EC4M 7AF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Oct 2009
Action Date: 19 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-19
Documents
Liquidation voluntary members return of final meeting
Date: 29 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed barry alexander ralph gerrard
Documents
Liquidation voluntary declaration of solvency
Date: 20 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from the school house 50 brook green london W6 7RR
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed joshua bayliss
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director patrick mccall
Documents
Resolution
Date: 28 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / patrick mccall / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / patrick mccall / 02/04/2008 / HouseName/Number was: , now: 120; Street was: bartons, now: campden hill road; Area was: stoughton, now: ; Post Town was: chichester, now: london; Region was: west sussex, now: ; Post Code was: PO18 9JQ, now: W8 7AR
Documents
Accounts with accounts type full
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Resolution
Date: 12 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/12/03
Documents
Accounts with accounts type full
Date: 03 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/02; full list of members
Documents
Resolution
Date: 04 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/08/01--------- £ si 75000@1=75000 £ ic 816127/891127
Documents
Legacy
Date: 12 Sep 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/07/01
Documents
Legacy
Date: 07 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/08/01--------- £ si 816126@1=816126 £ ic 1/816127
Documents
Resolution
Date: 07 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 2001
Category: Capital
Type: 123
Description: £ nc 100/816127 17/08/01
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
100 NORTH SHERWOOD STREET,NOTTINGHAM,NG1 4EE
Number: | 04827750 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MASONRY BEECH ROAD,CORSHAM,SN13 8RL
Number: | 10161135 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUCKETTS WHARF,BISHOPS STORTFORD,CM23 3AR
Number: | 07586639 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FAIRACRES,RUISLIP,HA4 8AN
Number: | 10034729 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KINGSLAND SQUARE,PEEBLES,EH45 8EZ
Number: | SC605821 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11288228 |
Status: | ACTIVE |
Category: | Private Limited Company |