Liquidation
Company Information for 209RADIO LIMITED
CITYLIFE HOUSE, STURTON STREET, CAMBRIDGE, CB1 2QF,
|
Company Registration Number
05585527
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
209RADIO LIMITED | ||
Legal Registered Office | ||
CITYLIFE HOUSE STURTON STREET CAMBRIDGE CB1 2QF Other companies in CB1 | ||
Previous Names | ||
|
Company Number | 05585527 | |
---|---|---|
Company ID Number | 05585527 | |
Date formed | 2005-10-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2009 | |
Account next due | 31/03/2011 | |
Latest return | 06/10/2009 | |
Return next due | 03/11/2010 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-05 09:45:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUCY JANE CLIFTON |
||
LUCY JANE CLIFTON |
||
HILARY ANNE JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP PETHYBRIDGE |
Director | ||
ARUNA SHARMA |
Director | ||
HENRIETTA CUBITT |
Director | ||
CLIVE JOHN WOODMAN |
Director | ||
PAUL GILLIES |
Company Secretary | ||
ELAINE MICHELLE CUSACK |
Director | ||
PHILIP CHRISTIAN MAYNE |
Director | ||
MICHAEL CHARLES CRACKNELL |
Director | ||
KIRSTEN ERIKA LAVERS |
Director | ||
AWA NOMINEES LIMITED |
Company Secretary | ||
KARL HARTLAND |
Director | ||
AXEL MINET |
Director | ||
JAMES RICHARD THOMAS |
Director | ||
LISA MARIE PEARCE |
Director | ||
MARCIE ROCHE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCY CLIFTON LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-28 | Dissolved 2013-11-12 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARUNA SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PETHYBRIDGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARUNA SHARMA / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETHYBRIDGE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN WOODMAN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE JACKSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA CUBITT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE CLIFTON / 01/11/2009 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTA CUBITT | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Lucy Jane Clifton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GILLIES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/09 FROM City Life House Sturton Street Cambridge Cambs CB1 3QF | |
288a | DIRECTOR APPOINTED HILARY ANNE JACKSON | |
288a | DIRECTOR APPOINTED HENRIETTA CUBITT | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP MAYNE | |
288b | APPOINTMENT TERMINATED DIRECTOR ELAINE CUSACK | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CRACKNELL | |
225 | Accounting reference date extended from 19/06/2009 to 30/06/2009 | |
AA | 19/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2008-03-31 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/03/2009 TO 19/06/2008 | |
363a | ANNUAL RETURN MADE UP TO 06/10/08 | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 06/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 06/10/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED AWA 155G LIMITED CERTIFICATE ISSUED ON 25/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9220 - Radio and television activities
209RADIO LIMITED owns 3 domain names.
209RADIO.co.uk 105fm.co.uk cambridge105.co.uk
The top companies supplying to UK government with the same SIC code (9220 - Radio and television activities) as 209RADIO LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | 209 RADIO LTD | Event Date | 2010-07-20 |
In the Cambridge County Court case number 375 Principal Trading Address: City Life House, Sturton Street, Cambridge, CB1 2 Qf A Hannon, 2nd Floor, Abbeygate House, 164-167 East Road, Cambridge, CB1 1DB. Tel 01223 324480, Email Cambridge.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 20 July 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 209 RADIO LIMITED | Event Date | 2010-06-09 |
In the Cambridge County Court case number 375 A Petition to wind up the above-named Company of City Life House, Sturton Street, Cambridge CB1 3QF , presented on 9 June 2010 by the DIRECTORS OF 209 RADIO LIMITED, ACTING BY MISS L CLIFTON , of 209 Campkin Road, Cambridge CB4 2LE , will be heard at Cambridge County Court at 197 East Road, Cambridge CB1 1BA , on 20 July 2010 , at 10.15 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or her Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2010. The Petitioners Advisor is Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |