London
N14 6DS
Secretary Name | Mr Victor Herbert Cowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1993(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 226 Leigh Hunt Drive London N14 6DS |
Director Name | James Anthony Hallington |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1994) |
Role | Executive |
Correspondence Address | 129 Frogmore Lane Catherington Waterlooville Hampshire PO8 9RD |
Director Name | Frank Jester |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | Gobergasse 14/1 A A-1130 Wien Foreign |
Director Name | Ikram Rahman Khan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 1995) |
Role | Accountant |
Correspondence Address | 11 Kelsey Close Liss Hampshire GU33 7HR |
Secretary Name | David William Byam-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Mr Helmut Gunst |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | Donaustrasse 15 A-2344 Maria-Enzersdorf Wien Austria |
Director Name | Mr Philip Geoffrey Hart |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | William Simons Palin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 May 2006) |
Role | Chartered Accountant |
Correspondence Address | The White House Llandyrnog Denbighshire LL16 4LT Wales |
Director Name | Regis Baudot |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2006(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2008) |
Role | Controller |
Correspondence Address | 74 Boulevard De La Villette Paris 75019 |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2008 | Liquidators statement of receipts and payments to 24 November 2008 (6 pages) |
3 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2008 | Appointment of a voluntary liquidator (1 page) |
22 May 2008 | Declaration of solvency (3 pages) |
22 May 2008 | Resolutions
|
21 May 2008 | Registered office changed on 21/05/2008 from c/o harman international ind LTD bennett street bridgend industrial estate bridgend CF31 3SH (1 page) |
25 April 2008 | Appointment terminated director regis baudot (1 page) |
18 April 2008 | Memorandum and Articles of Association (17 pages) |
12 April 2008 | Company name changed a k g acoustics LIMITED\certificate issued on 16/04/08 (2 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 September 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
13 December 2004 | Location of register of members (1 page) |
6 December 2004 | Return made up to 30/11/04; full list of members
|
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: fourth floor windsor house pepper street chester CH1 1DF (1 page) |
23 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
3 August 2001 | Director resigned (1 page) |
22 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 December 1998 | Return made up to 30/11/98; full list of members
|
27 August 1998 | Location of register of members (1 page) |
27 August 1998 | Location of register of directors' interests (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page) |
28 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
22 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 33 golden square london W1R 3PA (1 page) |
7 July 1996 | Return made up to 10/07/96; full list of members
|
10 June 1996 | Resolutions
|
24 November 1995 | Director resigned (4 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: unit 2 borehamwood industrial pa rowley lane borehamwood hertfordshire WD6 5PZ (1 page) |
3 August 1995 | Memorandum and Articles of Association (34 pages) |
3 August 1995 | Resolutions
|
17 July 1995 | Return made up to 10/07/95; change of members (6 pages) |
13 July 1995 | Application for reregistration from PLC to private (1 page) |
13 July 1995 | Re-registration of Memorandum and Articles (1 page) |
26 June 1995 | Memorandum and Articles of Association (8 pages) |