Company NameMasti Radio Limited
Company StatusDissolved
Company Number04895394
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMrs Usha Devi Parmar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Leeds Road
Bradford
West Yorkshire
BD1 5AF
Secretary NameMr Rajan Parmar
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Sunrise House
55 Leeds Road, Little Germany
Bradford
West Yorkshire
BD1 5AF
Director NameAnn Adeyemi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2005)
RoleAdministrator
Correspondence Address293 Manchester Road
Rochdale
Greater Manchester
OL11 3PQ
Director NameArshad Mohammed Ali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressOriel Cottage
12 Spath Road Didsbury
Manchester
Lancashire
M20 2FA
Director NameMohammed Yasin Ali Khan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2005)
RoleManaging Director
Correspondence Address26 Hilary Avenue
Heald Green
Cheadle
Cheshire
SK8 3AF
Director NameNighat Banu Awan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeecham House
Hilltop
Hale
Cheshire
WA15 0NN
Director NameWayne Bower
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2005)
RolePublisher
Correspondence Address14 Bridgewater Road
Ruislip
Middlesex
HA4 0EB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.spiceloungebradford.com

Location

Registered Address55 Leeds Road
Bradford
West Yorkshire
BD1 5AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ms Usha Devi Parmar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Director's change of particulars / usha parmar / 11/09/2008 (1 page)
21 October 2007Return made up to 11/09/07; full list of members
  • 363(287) ‐ Registered office changed on 21/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 October 2006Return made up to 11/09/06; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2004Return made up to 11/09/04; full list of members (6 pages)
11 November 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page)
21 April 2004New director appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
11 September 2003Incorporation (9 pages)