Company NameITAL Audio Limited
Company StatusDissolved
Company Number01230348
CategoryPrivate Limited Company
Incorporation Date20 October 1975(48 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAlbert Edwin King
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(16 years after company formation)
Appointment Duration15 years, 9 months (closed 31 July 2007)
RoleSales Director
Correspondence AddressVilletta 1 Westbury Road
Northwood
Middlesex
HA6 3DB
Director NameRobert Alexander Francis King
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(16 years after company formation)
Appointment Duration15 years, 9 months (closed 31 July 2007)
RoleDesigner
Correspondence AddressTwo Gates Lane
Bellingdon
Chesham
Bucks
HP5 2XS
Director NameDean John Beha
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(19 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 31 July 2007)
RoleTechnical Director
Correspondence Address1 Parrotts Lane
Buckland Common
Tring
Hertfordshire
HP23 6NX
Director NameSten Erik Herman Odman
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwiss
StatusClosed
Appointed10 July 1997(21 years, 8 months after company formation)
Appointment Duration10 years (closed 31 July 2007)
RoleCompany Director
Correspondence Address64 Rue De Lausanne
Morges
Ch 1110
Switzerland
Director NamePeo Olaf Lindholm
Date of BirthFebruary 1936 (Born 88 years ago)
NationalitySwedish
StatusClosed
Appointed30 January 1998(22 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address216 Fulham Road
London
SW10 9NB
Director NameTom Stendahl
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusClosed
Appointed18 February 1999(23 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 31 July 2007)
RoleNon-Executive Director
Correspondence AddressRoute De Crochet 17
1762 Givisiez
Givisiez
Switzerland
Secretary NameJacqueline Ann Miller
NationalityBritish
StatusClosed
Appointed12 July 2000(24 years, 9 months after company formation)
Appointment Duration7 years (closed 31 July 2007)
RoleCompany Director
Correspondence Address14 Earl Street
Watford
Hertfordshire
WD1 2PD
Secretary NameRobert Alexander Francis King
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressTwo Gates Lane
Bellingdon
Chesham
Bucks
HP5 2XS
Director NamePatrick Joseph Gallagher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2000)
RoleMarketing Director
Correspondence Address105 Burleigh Piece
Linden Villahe
Buckingham
Buckinghamshire
MK18 7DB
Director NameJeffrey Alan Frampton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressRue Des Petites-Buttes
Rolle Vaud 1180
Switzerland
Foreign
Director NameMr Lars Turndal
Date of BirthFebruary 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 1998(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address17 Eaton Park Road
Cobham
Surrey
KT11 2JJ
Secretary NameRoger Charles Bourne
NationalityBritish
StatusResigned
Appointed19 February 1998(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address6 The Briars
Sarratt
Rickmansworth
Hertfordshire
WD3 6AU

Location

Registered AddressSmith & Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£4,116,026
Gross Profit£1,436,472
Net Worth-£430,632
Cash£10,000
Current Liabilities£1,429,924

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
7 December 2006Receiver ceasing to act (1 page)
3 November 2006Receiver's abstract of receipts and payments (2 pages)
24 October 2006Receiver ceasing to act (1 page)
6 April 2006Receiver's abstract of receipts and payments (2 pages)
23 February 2006Order of court - dissolution void (3 pages)
9 August 2005Dissolved (1 page)
9 May 2005Return of final meeting of creditors (1 page)
24 March 2005Receiver's abstract of receipts and payments (3 pages)
23 March 2004Receiver's abstract of receipts and payments (2 pages)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
9 January 2002Appointment of a liquidator (1 page)
30 August 2001Order of court to wind up (2 pages)
22 August 2001Order of court to wind up (2 pages)
18 June 2001Administrative Receiver's report (7 pages)
18 June 2001Statement of affairs (8 pages)
30 March 2001Appointment of receiver/manager (1 page)
23 March 2001Registered office changed on 23/03/01 from: k&k house station approach rickmansworth road watford herts WD1 7LR (1 page)
14 December 2000Return made up to 31/10/00; change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 July 2000Ad 12/07/00--------- £ si 697000@1=697000 £ ic 4000/701000 (4 pages)
20 July 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
20 July 2000Nc inc already adjusted 12/07/00 (1 page)
11 July 2000Director resigned (1 page)
16 June 2000Full accounts made up to 31 March 1999 (19 pages)
15 June 2000Particulars of mortgage/charge (11 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 November 1999Return made up to 31/10/98; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
30 December 1998Director resigned (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Particulars of mortgage/charge (3 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
18 May 1998Ad 30/01/98--------- £ si 1000@1=1000 £ ic 3000/4000 (4 pages)
6 May 1998Auditor's resignation (1 page)
6 May 1998New secretary appointed (2 pages)
4 March 1998Auditor's resignation (2 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 31/10/97; full list of members (8 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
29 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
15 January 1997Return made up to 31/10/96; full list of members (6 pages)
30 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)