CENTRAL AIR RADIO LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1HZ
Company number 03018278
Status Active
Incorporation Date 6 February 1995
Company Type Private Limited Company
Address 16 BINLEY ROAD, GOSFORD GREEN, COVENTRY, WEST MIDLANDS, CV3 1HZ
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of CENTRAL AIR RADIO LIMITED are www.centralairradio.co.uk, and www.central-air-radio.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. Central Air Radio Limited is a Private Limited Company. The company registration number is 03018278. Central Air Radio Limited has been working since 06 February 1995. The present status of the company is Active. The registered address of Central Air Radio Limited is 16 Binley Road Gosford Green Coventry West Midlands Cv3 1hz. The company`s financial liabilities are £43.59k. It is £-35.9k against last year. The cash in hand is £265.86k. It is £-118.7k against last year. And the total assets are £576.11k, which is £-288.18k against last year. BAJAJ, Krishan Lal is a Secretary of the company. BAJAJ, Arun is a Director of the company. BAJAJ, Krishan Lal is a Director of the company. Secretary PIGGOTT, James Thomas Latham has been resigned. Director AYYUB, Muhammad has been resigned. Director BHANDARI, Arun Kumar has been resigned. Director INCHLEY, Anthony has been resigned. Director KALSI, Bhajan Singh has been resigned. Director KHAN, Sher Afzal, Doctor has been resigned. Director KUMAR, Ashvani has been resigned. Director KUMAR, Surinder has been resigned. Director RUDDICK, John Cecil has been resigned. Director SHARMA, Om Dutt has been resigned. The company operates in "Radio broadcasting".


central air radio Key Finiance

LIABILITIES £43.59k
-46%
CASH £265.86k
-31%
TOTAL ASSETS £576.11k
-34%
All Financial Figures

Current Directors

Secretary
BAJAJ, Krishan Lal
Appointed Date: 21 February 1995

Director
BAJAJ, Arun
Appointed Date: 21 February 1995
65 years old

Director
BAJAJ, Krishan Lal
Appointed Date: 21 February 1995
89 years old

Resigned Directors

Secretary
PIGGOTT, James Thomas Latham
Resigned: 21 February 1995
Appointed Date: 06 February 1995

Director
AYYUB, Muhammad
Resigned: 24 July 1996
Appointed Date: 21 February 1995
86 years old

Director
BHANDARI, Arun Kumar
Resigned: 18 December 2003
Appointed Date: 14 November 1996
75 years old

Director
INCHLEY, Anthony
Resigned: 04 October 1995
Appointed Date: 13 May 1995
89 years old

Director
KALSI, Bhajan Singh
Resigned: 27 July 1995
Appointed Date: 21 February 1995
91 years old

Director
KHAN, Sher Afzal, Doctor
Resigned: 24 July 1996
Appointed Date: 21 February 1995
101 years old

Director
KUMAR, Ashvani
Resigned: 27 July 1995
Appointed Date: 21 February 1995
70 years old

Director
KUMAR, Surinder
Resigned: 27 July 1995
Appointed Date: 21 February 1995
76 years old

Director
RUDDICK, John Cecil
Resigned: 22 February 1995
Appointed Date: 06 February 1995
74 years old

Director
SHARMA, Om Dutt
Resigned: 24 July 1996
Appointed Date: 21 February 1995
87 years old

CENTRAL AIR RADIO LIMITED Events

29 Apr 2017
Compulsory strike-off action has been discontinued
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2017
First Gazette notice for compulsory strike-off
31 May 2016
Total exemption small company accounts made up to 31 July 2015
23 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 76 more events
07 Apr 1995
Director resigned
14 Feb 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

14 Feb 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Feb 1995
£ nc 51500/52000 09/02/95
06 Feb 1995
Incorporation

CENTRAL AIR RADIO LIMITED Charges

23 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 311 & 313 high street slough berkshire…