AIRSOUND TECHNOLOGIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRSOUND TECHNOLOGIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06478875

Incorporation date

20/01/2008

Size

Full

Contacts

Registered address

Registered address

Chapel House Westmead Drive, Westlea, Swindon SN5 7UNCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2008)
dot icon28/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon12/10/2015
First Gazette notice for compulsory strike-off
dot icon08/12/2014
Termination of appointment of Peter Eckhardt as a director on 2014-12-08
dot icon28/09/2014
Registration of charge 064788750002, created on 2014-09-26
dot icon07/07/2014
Termination of appointment of Justina Prytula as a secretary
dot icon29/04/2014
Auditor's resignation
dot icon09/04/2014
Certificate of change of name
dot icon09/04/2014
Change of name notice
dot icon22/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/02/2014
Director's details changed for Mr Harvinderpal Singh on 2013-01-31
dot icon22/02/2014
Director's details changed for Mr Peter Eckhardt on 2013-12-09
dot icon22/02/2014
Secretary's details changed for Miss Justina Prytula on 2013-12-23
dot icon19/02/2014
Appointment of Miss Justina Prytula as a secretary
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-09
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon11/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon24/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon29/01/2013
Termination of appointment of James Moon as a director
dot icon29/01/2013
Termination of appointment of Jeremy Miles as a director
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon18/09/2012
Termination of appointment of John Cameron as a secretary
dot icon18/09/2012
Termination of appointment of John Cameron as a director
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon18/09/2012
Change of share class name or designation
dot icon18/09/2012
Appointment of Peter Eckhardt as a director
dot icon17/09/2012
Registered office address changed from 19 Carlyle Square London SW3 6EY on 2012-09-18
dot icon10/09/2012
Resolutions
dot icon10/09/2012
Resolutions
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-05-15
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon24/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon03/10/2011
Current accounting period extended from 2011-09-30 to 2012-01-31
dot icon04/09/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon11/07/2011
Resolutions
dot icon03/07/2011
Full accounts made up to 2010-09-30
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon22/06/2011
Resolutions
dot icon10/05/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon24/11/2010
Appointment of Jeremy Dylan Miles as a director
dot icon24/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon27/06/2010
Appointment of Ms Julie Anne Davey as a director
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/06/2010
Sub-division of shares on 2010-05-06
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-06-03
dot icon10/06/2010
Resolutions
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2010
Appointment of James Moon as a director
dot icon07/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr John Scott Cameron on 2010-01-21
dot icon07/04/2010
Director's details changed for Mr Harvinderpal Singh on 2010-01-21
dot icon15/11/2009
Registered office address changed from 19 Carlyle Square London SW3 6EY on 2009-11-16
dot icon10/11/2009
Registered office address changed from Chelsfield Place 53-54 Grosvenor Street London W1K 3HU on 2009-11-11
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/04/2009
Return made up to 21/01/09; full list of members
dot icon22/03/2009
Registered office changed on 23/03/2009 from chelsfield place 53/54 grosvenor street london W1K 3HU
dot icon18/03/2009
Certificate of change of name
dot icon17/03/2009
Ad 06/02/09\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon17/03/2009
Nc inc already adjusted 06/02/09
dot icon17/03/2009
Resolutions
dot icon15/03/2009
Registered office changed on 16/03/2009 from cornerstone hampton avenue torquay TQ1 3LA united kingdom
dot icon15/03/2009
Resolutions
dot icon07/03/2008
Ad 01/02/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon07/03/2008
Memorandum and Articles of Association
dot icon07/03/2008
Nc inc already adjusted 28/01/08
dot icon05/03/2008
Gbp nc 100/1000\01/02/08
dot icon05/03/2008
Director appointed mr john scott cameron
dot icon05/03/2008
Secretary appointed mr john scott cameron
dot icon04/03/2008
Appointment terminated director hammonds directors LIMITED
dot icon04/03/2008
Appointment terminated secretary hammonds secretaries LIMITED
dot icon04/03/2008
Curr sho from 31/01/2009 to 30/09/2008
dot icon04/03/2008
Registered office changed on 05/03/2008 from hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon04/03/2008
Director appointed mr harvinderpal singh
dot icon04/03/2008
Director appointed mr edward stuart fletcher
dot icon20/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eckhardt, Peter
Director
27/05/2012 - 07/12/2014
5
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
20/01/2008 - 31/01/2008
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
20/01/2008 - 31/01/2008
441
Davey, Julie Anne
Director
02/06/2010 - Present
64
Cameron, John Scott
Director
31/01/2008 - 30/08/2012
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSOUND TECHNOLOGIES HOLDINGS LIMITED

AIRSOUND TECHNOLOGIES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/01/2008 with the registered office located at Chapel House Westmead Drive, Westlea, Swindon SN5 7UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSOUND TECHNOLOGIES HOLDINGS LIMITED?

toggle

AIRSOUND TECHNOLOGIES HOLDINGS LIMITED is currently Dissolved. It was registered on 20/01/2008 and dissolved on 28/03/2016.

Where is AIRSOUND TECHNOLOGIES HOLDINGS LIMITED located?

toggle

AIRSOUND TECHNOLOGIES HOLDINGS LIMITED is registered at Chapel House Westmead Drive, Westlea, Swindon SN5 7UN.

What does AIRSOUND TECHNOLOGIES HOLDINGS LIMITED do?

toggle

AIRSOUND TECHNOLOGIES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIRSOUND TECHNOLOGIES HOLDINGS LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via compulsory strike-off.