Company NameSikh Media Limited
Company StatusDissolved
Company Number07150311
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date27 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tajinder Kaur Singh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdale Crescent
Bexleyheath
Kent
DA7 5DZ
Director NameMr Manpreet Singh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Dasmesh Singh Shergill
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address23 Gower Road
Halesowen
B62 9BZ
Director NameMr Gagandip Singh
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2011)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address28 High Street
West Bromwich
B70 6JT

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 February 2014Final Gazette dissolved following liquidation (1 page)
27 February 2014Final Gazette dissolved following liquidation (1 page)
27 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2013Liquidators' statement of receipts and payments to 22 November 2013 (4 pages)
27 November 2013Liquidators' statement of receipts and payments to 22 November 2013 (4 pages)
27 November 2013Liquidators statement of receipts and payments to 22 November 2013 (4 pages)
24 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (4 pages)
24 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (4 pages)
24 January 2013Liquidators statement of receipts and payments to 24 November 2012 (4 pages)
21 December 2011Registered office address changed from 12 Peacock Street Gravesend Kent DA12 1EF United Kingdom on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 12 Peacock Street Gravesend Kent DA12 1EF United Kingdom on 21 December 2011 (2 pages)
20 December 2011Statement of affairs with form 4.19 (5 pages)
20 December 2011Statement of affairs with form 4.19 (5 pages)
20 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-25
(1 page)
20 December 2011Appointment of a voluntary liquidator (1 page)
20 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Termination of appointment of Dasmesh Shergill as a director (1 page)
4 July 2011Termination of appointment of Dasmesh Shergill as a director (1 page)
20 May 2011Registered office address changed from 23 Gower Road Halesowen B62 9BZ United Kingdom on 20 May 2011 (1 page)
20 May 2011Appointment of Mr Manpreet Singh as a director (2 pages)
20 May 2011Termination of appointment of Gagandip Singh as a director (1 page)
20 May 2011Registered office address changed from 23 Gower Road Halesowen B62 9BZ United Kingdom on 20 May 2011 (1 page)
20 May 2011Termination of appointment of Gagandip Singh as a director (1 page)
20 May 2011Appointment of Mr Manpreet Singh as a director (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(5 pages)
10 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
10 February 2011Appointment of Mrs Tajinder Kaur Singh as a director (2 pages)
10 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
10 February 2011Appointment of Mrs Tajinder Kaur Singh as a director (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(5 pages)
10 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
26 August 2010Appointment of Gagandeep Singh as a director (3 pages)
26 August 2010Appointment of Gagandeep Singh as a director (3 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)