AUDENSTAR LIMITED

Register to unlock more data on OkredoRegister

AUDENSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299916

Incorporation date

25/09/1988

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1988)
dot icon06/06/2011
Final Gazette dissolved following liquidation
dot icon06/03/2011
Return of final meeting in a members' voluntary winding up
dot icon23/06/2010
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 2010-06-24
dot icon23/06/2010
Declaration of solvency
dot icon23/06/2010
Appointment of a voluntary liquidator
dot icon23/06/2010
Resolutions
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2009
Termination of appointment of Thomas Barnes as a secretary
dot icon22/10/2009
Appointment of Mark Hartman as a secretary
dot icon26/10/2008
Accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon01/10/2008
Director's Change of Particulars / harry hallowell / 24/02/2008 / Nationality was: american, now: british; Occupation was: sr vp & teasurer nationwide mu, now: business executive
dot icon04/12/2007
Registered office changed on 05/12/07 from: 42-46 high street esher surrey KT10 9QY
dot icon02/12/2007
Return made up to 30/09/07; full list of members
dot icon29/11/2007
Director resigned
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon04/10/2007
Location of register of members
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Secretary resigned
dot icon05/06/2007
Registered office changed on 06/06/07 from: gartmore house 8 fenchurch place london EC3M 4PB
dot icon23/01/2007
Return made up to 30/09/06; full list of members
dot icon23/01/2007
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
Director resigned
dot icon10/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon14/11/2004
Accounts made up to 2003-12-31
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon22/10/2003
Return made up to 30/09/03; full list of members
dot icon09/10/2003
Secretary's particulars changed
dot icon28/09/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon03/08/2003
Full accounts made up to 2002-09-30
dot icon08/01/2003
Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH
dot icon16/10/2002
Return made up to 30/09/02; full list of members
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Secretary resigned
dot icon28/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Registered office changed on 18/07/02 from: 24 colville gardens lightwater surrey GU18 5QQ
dot icon08/01/2002
Return made up to 30/09/01; full list of members
dot icon26/12/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/01/2001
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon15/11/2000
Return made up to 30/09/00; full list of members
dot icon10/11/2000
Declaration of satisfaction of mortgage/charge
dot icon10/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Return made up to 30/09/99; full list of members
dot icon22/09/1999
Declaration of shares redemption:auditor's report
dot icon15/09/1999
£ ic 7/1 09/08/99 £ sr 6@1=6
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Location - directors interests register: non legible
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon08/11/1998
Return made up to 30/09/98; no change of members
dot icon14/04/1998
Return made up to 30/09/97; full list of members
dot icon23/02/1998
Full accounts made up to 1997-03-31
dot icon13/11/1997
£ ic 310002/7 23/09/97 £ sr 309995@1=309995
dot icon22/10/1996
Return made up to 30/09/96; no change of members
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon04/10/1995
Return made up to 30/09/95; full list of members
dot icon16/07/1995
Accounts for a small company made up to 1995-03-31
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 30/09/94; no change of members
dot icon18/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Particulars of mortgage/charge
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon07/10/1993
Return made up to 30/09/93; no change of members
dot icon25/10/1992
Return made up to 30/09/92; full list of members
dot icon06/07/1992
Full accounts made up to 1992-03-31
dot icon24/06/1992
Full accounts made up to 1991-03-31
dot icon14/06/1992
Accounts made up to 1990-03-31
dot icon23/10/1991
Return made up to 26/10/91; full list of members
dot icon15/09/1991
Particulars of mortgage/charge
dot icon20/05/1991
Ad 18/03/91--------- £ si 310000@1=310000 £ ic 2/310002
dot icon14/05/1991
Amended accounts made up to 1989-03-31
dot icon24/03/1991
Resolutions
dot icon24/03/1991
Resolutions
dot icon24/03/1991
£ nc 100/500000 04/03/91
dot icon03/03/1991
Return made up to 31/12/90; full list of members
dot icon07/01/1991
Compulsory strike-off action has been discontinued
dot icon07/01/1991
Accounts made up to 1989-03-31
dot icon07/01/1991
Resolutions
dot icon20/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1990
Registered office changed on 21/12/90 from: 31 corsham street london N1 6DR
dot icon15/10/1990
First Gazette notice for compulsory strike-off
dot icon25/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Dean Leonard
Director
25/05/2005 - 28/09/2006
48
Samuel, Christopher John Loraine
Director
27/06/2002 - 26/05/2005
46
Thornton, Jane
Director
26/06/2002 - 29/09/2005
12
Aitkenhead, Leslie Allan
Director
29/09/2005 - 28/09/2006
18
Clarke, Dean Leonard
Secretary
26/06/2002 - 28/09/2006
10

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 AUDENSTAR LIMITED

AUDENSTAR LIMITED is an(a) Dissolved company incorporated on 25/09/1988 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 5 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 AUDENSTAR LIMITED?

toggle

AUDENSTAR LIMITED is currently Dissolved. It was registered on 25/09/1988 and dissolved on 06/06/2011.

Where is AUDENSTAR LIMITED located?

toggle

AUDENSTAR LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does AUDENSTAR LIMITED do?

toggle

AUDENSTAR LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for AUDENSTAR LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved following liquidation.