Company NameAutex Financial Systems Limited
Company StatusDissolved
Company Number00674999
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameReading Broadcasting Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(50 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(51 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(52 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(54 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 05 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameDr Ian William Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(31 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 1993)
RoleCompany Director
Correspondence Address80 Park Road
Chiswick
London
W4 3HL
Director NameJames Frank Lawson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 1995)
RoleAccountant
Correspondence Address265 Brooklands Road
Weybridge
Surrey
KT13 0RB
Secretary NameJames Frank Lawson
NationalityBritish
StatusResigned
Appointed29 October 1992(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address265 Brooklands Road
Weybridge
Surrey
KT13 0RB
Director NameMichael Joseph O'Hanlon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Woods
Braxted Chart
Westerham
Kent
TN16 1LS
Director NameMr Alastair Hepburn Hazell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1995(34 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 August 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Highbury Place
London
N5 1QP
Director NameOlivier Eric Gindraux
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(34 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1998)
RoleFinance Professional
Correspondence AddressBlue Cedar 102 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameOlivier Eric Gindraux
NationalityAmerican
StatusResigned
Appointed16 August 1995(34 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1998)
RoleFinance Professional
Correspondence AddressBlue Cedar 102 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2000(39 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(42 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(42 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(42 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(48 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(48 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(48 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(50 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Ttc (1994) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
7 August 2015Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages)
21 July 2015Solvency Statement dated 21/07/15 (1 page)
21 July 2015Statement by Directors (1 page)
21 July 2015Statement of capital on 21 July 2015
  • GBP 1.00
(4 pages)
21 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
30 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
30 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
11 September 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
11 September 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Registered office changed on 21/04/2009 from thomson services LTD finance dept 2ND flr, aldgate house, 33 aldgate high st london EC3N 1DL (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2004Return made up to 30/09/04; full list of members (2 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 October 2003Return made up to 30/09/03; full list of members (5 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (3 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
14 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2002Return made up to 30/09/02; full list of members (5 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
16 November 2001Return made up to 29/10/01; full list of members (5 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
18 April 2001Director's particulars changed (1 page)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (4 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
29 October 1999Return made up to 29/10/99; full list of members (6 pages)
6 June 1999Full accounts made up to 31 December 1998 (4 pages)
30 November 1998Return made up to 29/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1998Full accounts made up to 31 December 1997 (4 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
18 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Full accounts made up to 31 December 1996 (5 pages)
13 November 1996Full accounts made up to 31 December 1995 (4 pages)
8 November 1996Return made up to 29/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1996Return made up to 29/10/95; full list of members (6 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
15 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
31 October 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
10 November 1993Full accounts made up to 31 December 1992 (6 pages)
13 November 1992Full accounts made up to 31 December 1991 (7 pages)
1 November 1991Full accounts made up to 31 December 1990 (7 pages)
26 November 1990Full accounts made up to 31 December 1989 (6 pages)
12 November 1990Full accounts made up to 31 December 1988 (7 pages)
1 November 1990Full accounts made up to 31 December 1987 (7 pages)
12 February 1987Accounts for a dormant company made up to 31 December 1986 (3 pages)
9 May 1986Accounts made up to 31 December 1985 (3 pages)
13 March 1985Accounts made up to 31 December 1984 (3 pages)
14 November 1960Incorporation (11 pages)