AUDIOSOFT LIMITED

Register to unlock more data on OkredoRegister

AUDIOSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03009992

Incorporation date

15/01/1995

Size

Dormant

Contacts

Registered address

Registered address

417 Bridport Road, Greenford, Middlesex UB6 8UACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1995)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon11/10/2016
Application to strike the company off the register
dot icon18/09/2016
Director's details changed for Mr Mark Anderson on 2016-08-03
dot icon15/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Mary Elizabeth Waldner as a director on 2016-03-16
dot icon19/10/2015
Director's details changed for Mr Mark Anderson on 2015-09-24
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Director's details changed for Mr Mark Anderson on 2014-05-19
dot icon25/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Appointment of Ms Mary Elizabeth Waldner as a director
dot icon04/04/2013
Termination of appointment of Paul Dean as a director
dot icon04/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Termination of appointment of David Garbett-Edwards as a secretary
dot icon30/04/2012
Appointment of Sharon Harris as a secretary
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon07/03/2012
Appointment of Mr Mark Anderson as a director
dot icon07/03/2012
Termination of appointment of Andrew Hamment as a director
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/05/2011
Appointment of Mr Rakesh Sharma as a director
dot icon10/05/2011
Termination of appointment of Douglas Caster as a director
dot icon12/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon20/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon24/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2009
Director's details changed for Andrew Hamment on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Paul David Dean on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Mr David Garbett-Edwards on 2009-10-01
dot icon14/10/2009
Director's details changed for Douglas Caster on 2009-10-01
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon19/04/2009
Director appointed mr paul david dean
dot icon19/04/2009
Secretary appointed mr david garbett-edwards
dot icon19/04/2009
Appointment terminated director david jeffcoat
dot icon19/04/2009
Appointment terminated secretary david jeffcoat
dot icon08/04/2009
Return made up to 26/03/09; full list of members
dot icon06/04/2009
Location of register of members
dot icon13/10/2008
Appointment terminated director robert henry
dot icon13/10/2008
Director appointed andrew norman hamment
dot icon09/09/2008
Director and secretary appointed david john jeffcoat
dot icon08/09/2008
Appointment terminate, director and secretary angela may brill logged form
dot icon07/09/2008
Appointment terminated director graeme zingel
dot icon07/09/2008
Appointment terminated director paul rocca
dot icon07/09/2008
Appointment terminated director christopher brill
dot icon07/09/2008
Appointment terminated director christopher boyle
dot icon07/09/2008
Director appointed robert william henry
dot icon07/09/2008
Director appointed douglas caster
dot icon03/09/2008
Auditor's resignation
dot icon03/09/2008
Resolutions
dot icon03/09/2008
Registered office changed on 04/09/2008 from 3 longwood court love lane cirencester gloucestershire GL7 1YG
dot icon04/06/2008
Accounts for a small company made up to 2007-12-31
dot icon02/04/2008
Return made up to 26/03/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 06/01/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/03/2006
Return made up to 06/01/06; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 06/01/05; full list of members
dot icon09/01/2005
Auditor's resignation
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon26/01/2004
New director appointed
dot icon25/01/2004
Return made up to 06/01/04; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/09/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 06/01/03; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/10/2002
Secretary's particulars changed;director's particulars changed
dot icon06/10/2002
Director's particulars changed
dot icon20/02/2002
Return made up to 11/01/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Return made up to 11/01/01; full list of members
dot icon09/01/2001
New director appointed
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon24/01/2000
Return made up to 11/01/00; full list of members
dot icon09/11/1999
Particulars of mortgage/charge
dot icon24/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Return made up to 16/01/99; full list of members
dot icon16/08/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Return made up to 16/01/98; no change of members
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 16/01/97; no change of members
dot icon01/07/1996
New director appointed
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Return made up to 16/01/96; full list of members
dot icon20/06/1995
New director appointed
dot icon20/02/1995
Ad 16/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1995
Accounting reference date notified as 31/12
dot icon18/01/1995
Director resigned;new director appointed
dot icon18/01/1995
Secretary resigned
dot icon15/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Rakesh
Director
20/04/2011 - Present
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/1995 - 15/01/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/01/1995 - 15/01/1995
43699
Brill, Christopher Jeremy George
Director
15/01/1995 - 28/08/2008
10
Hamment, Andrew Norman
Director
04/09/2008 - 04/03/2012
20

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 AUDIOSOFT LIMITED

AUDIOSOFT LIMITED is an(a) Dissolved company incorporated on 15/01/1995 with the registered office located at 417 Bridport Road, Greenford, Middlesex UB6 8UA. 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 AUDIOSOFT LIMITED?

toggle

AUDIOSOFT LIMITED is currently Dissolved. It was registered on 15/01/1995 and dissolved on 16/01/2017.

Where is AUDIOSOFT LIMITED located?

toggle

AUDIOSOFT LIMITED is registered at 417 Bridport Road, Greenford, Middlesex UB6 8UA.

What does AUDIOSOFT LIMITED do?

toggle

AUDIOSOFT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUDIOSOFT LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.