Company NameUntouchables Records Limited
Company StatusDissolved
Company Number04137631
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameGurdev Singh Millan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
Secretary NameParminder Kaur Millan
NationalityBritish
StatusClosed
Appointed04 April 2003(2 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 16 February 2016)
RoleCompany Director
Correspondence AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
Director NameSurjeet Singh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cousen Road
Great Horton
West Yorkshire
BD7 3JX
Secretary NameSurjeet Singh
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cousen Road
Great Horton
West Yorkshire
BD7 3JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Gurdev Singh Millan
100.00%
Ordinary

Financials

Year2014
Net Worth£263
Cash£61
Current Liabilities£659

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2014Director's details changed for Gurdeu Singh Millan on 4 February 2014 (2 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Director's details changed for Gurdeu Singh Millan on 4 February 2014 (2 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Director's details changed for Gurdeu Singh Millan on 4 February 2014 (2 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
4 February 2014Secretary's details changed for Parminder Kaur Millan on 4 February 2014 (1 page)
4 February 2014Secretary's details changed for Parminder Kaur Millan on 4 February 2014 (1 page)
4 February 2014Secretary's details changed for Parminder Kaur Millan on 4 February 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Director's details changed for Gurdev Singh Millan on 24 January 2012 (2 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Gurdev Singh Millan on 24 January 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 10 May 2011 (1 page)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 January 2007Return made up to 09/01/07; full list of members (2 pages)
11 January 2007Return made up to 09/01/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 May 2006Return made up to 09/01/06; full list of members (2 pages)
23 May 2006Return made up to 09/01/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 February 2005Return made up to 09/01/05; full list of members (6 pages)
15 February 2005Return made up to 09/01/05; full list of members (6 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 June 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2004Secretary resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 225 roundhay road leeds LS8 4HS (1 page)
12 September 2003Registered office changed on 12/09/03 from: 225 roundhay road leeds LS8 4HS (1 page)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
11 April 2003Return made up to 09/01/03; full list of members (6 pages)
11 April 2003Return made up to 09/01/03; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
7 February 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
9 January 2001Incorporation (31 pages)
9 January 2001Incorporation (31 pages)