Company NameRadio Asia Ltd
Company StatusDissolved
Company Number03700944
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Secretary NameHumerah Khan
NationalityBritish
StatusClosed
Appointed09 August 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameSumerah Ahmad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 years after company formation)
Appointment Duration4 years, 10 months (closed 06 December 2005)
RoleRadio Manager
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameAshia Ahmad
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameShabnum Jawaid Pasha
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Harman Drive
London
NW2 2EB
Secretary NameNadeem Rashid
NationalityPakistani
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleSecretary
Correspondence Address60 Wheatley Close
London
NW4 4LG
Director NameTufail Ahmad
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressHillair
Theydon Garnon
Epping
Essex
CM16 7NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Cottage
Coopersale Lane, Theydon Garnon
Epping
Essex
CM16 7NU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford

Financials

Year2014
Turnover£34,041
Gross Profit-£124,711
Net Worth-£232,327
Cash£12,992
Current Liabilities£460,433

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
14 July 2005Application for striking-off (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
23 July 2004Return made up to 25/01/04; full list of members (8 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
1 March 2003Return made up to 25/01/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 October 2002Ad 02/10/02--------- £ si 63869@1=63869 £ ic 295000/358869 (2 pages)
2 April 2002Return made up to 25/01/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 January 2002Ad 25/10/01--------- £ si 294900@1=294900 £ ic 100/295000 (2 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001£ nc 500000/10000000 25/10/01 (1 page)
15 November 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
12 November 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
13 March 2001£ nc 100/500000 25/01/01 (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 320A romford road london E7 8BD (1 page)
29 August 2000Registered office changed on 29/08/00 from: 15 junction road romford essex RM1 3QS (1 page)
29 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2000Return made up to 25/01/00; full list of members (6 pages)
9 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 April 1999Registered office changed on 09/04/99 from: 15 junction road romford RM1 3QS (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (12 pages)