Company NameWestminster Audio Communications Limited
Company StatusDissolved
Company Number01856582
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 5 months ago)
Dissolution Date2 April 2013 (10 years, 12 months ago)
Previous NameTotal Conference Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Laurent Decaudaveine
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2007(22 years, 4 months after company formation)
Appointment Duration6 years (closed 02 April 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address57 New End
London
NW3 1HY
Director NameVincent Nguyen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2007(22 years, 4 months after company formation)
Appointment Duration6 years (closed 02 April 2013)
RoleMD
Country of ResidenceFrance
Correspondence Address40 Rue Fernand Forest
Suresnes
92150
France
Secretary NameMr Laurent Decaudaveine
NationalityFrench
StatusClosed
Appointed07 March 2007(22 years, 4 months after company formation)
Appointment Duration6 years (closed 02 April 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address57 New End
London
NW3 1HY
Director NameDr David John Abercrombie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 1992)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address5 Hassocks Road
London
SW16 5EV
Director NameMr Alan Simpson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address19 Methuen Road
Bexleyheath
Kent
DA6 7AH
Director NameMr David Thomas George White
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 1992)
RoleChairman
Correspondence Address19 Wells Crescent
Bognor Regis
West Sussex
PO21 3RP
Secretary NameDr David John Abercrombie
NationalityBritish
StatusResigned
Appointed22 July 1991(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 1992)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address5 Hassocks Road
London
SW16 5EV
Director NameNichol Lumsden Hutton
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2000)
RoleMedia Director
Correspondence AddressAvondale Boss Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LQ
Secretary NameMr Robert Wasmuth
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 March 2007)
RoleCompany Director
Correspondence AddressThe Old Malthouse St
Richards Road
Newbury
Berkshire
RG13 1HP
Director NameMr Robert Wasmuth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(9 years after company formation)
Appointment Duration13 years, 4 months (resigned 07 March 2007)
RoleCompany Director
Correspondence AddressThe Old Malthouse St
Richards Road
Newbury
Berkshire
RG13 1HP
Director NamePatricia Angela Purser
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address10 Montreaux Court
Beckenham
Kent
BR3 2HL
Director NameMr Stephen Christopher O'Neill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2007)
RoleFca
Country of ResidenceEngland
Correspondence AddressBriar Cottage
11 Upper Woodcote Village
Purley
Surrey
CR8 3HE
Director NameMark Alan Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2007)
RoleAudio Operations Manager
Correspondence Address52 Lennox Road
Gravesend
Kent
DA11 0ER
Director NameEdmund John Newton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2007)
RoleAudio Services Manager
Correspondence Address1 Collyer Avenue
Beddington
Croydon
Surrey
CR0 4QY

Location

Registered AddressGrant Thornton House 22 Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

200k at £1Ubiqus Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,000
Current Liabilities£96,889

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 200,000
(6 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 200,000
(6 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Register inspection address has been changed (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Registered office address changed from 800 Oxford Avenue Slough Berkshire SL1 4LN on 13 January 2011 (1 page)
13 January 2011Director's details changed for Vincent Nguyen on 16 December 2010 (2 pages)
13 January 2011Director's details changed for Laurent Decaudaveine on 16 December 2010 (2 pages)
13 January 2011Director's details changed for Vincent Nguyen on 16 December 2010 (2 pages)
13 January 2011Registered office address changed from 800 Oxford Avenue Slough Berkshire SL1 4LN on 13 January 2011 (1 page)
13 January 2011Register inspection address has been changed (1 page)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Laurent Decaudaveine on 16 December 2010 (2 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2009Return made up to 12/07/09; full list of members (3 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Return made up to 12/07/09; full list of members (3 pages)
25 August 2009Location of debenture register (1 page)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 August 2009Accounts made up to 31 December 2008 (6 pages)
9 December 2008Auditor's resignation (1 page)
9 December 2008Auditor's resignation (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Return made up to 12/07/08; full list of members (4 pages)
7 October 2008Return made up to 12/07/08; full list of members (4 pages)
1 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
9 October 2007Return made up to 12/07/07; full list of members (7 pages)
9 October 2007Return made up to 12/07/07; full list of members (7 pages)
4 September 2007Registered office changed on 04/09/07 from: westminster house herchel centre church street slough SL1 1PJ (1 page)
4 September 2007Registered office changed on 04/09/07 from: westminster house herchel centre church street slough SL1 1PJ (1 page)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 July 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
20 July 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 August 2006Return made up to 12/07/06; full list of members (3 pages)
7 August 2006Location of debenture register (1 page)
7 August 2006Location of debenture register (1 page)
7 August 2006Return made up to 12/07/06; full list of members (3 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Location of register of members (1 page)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 12/07/05; full list of members (3 pages)
18 August 2005Return made up to 12/07/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 12/07/04; full list of members (8 pages)
20 July 2004Return made up to 12/07/04; full list of members (8 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 July 2003Return made up to 12/07/03; full list of members (8 pages)
21 July 2003Return made up to 12/07/03; full list of members (8 pages)
7 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
7 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
16 July 2002Return made up to 12/07/02; full list of members (7 pages)
16 July 2002Return made up to 12/07/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 August 2001Return made up to 12/07/01; full list of members (8 pages)
6 August 2001Return made up to 12/07/01; full list of members (8 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
24 January 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 January 2001Declaration of assistance for shares acquisition (4 pages)
24 January 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 January 2001Declaration of assistance for shares acquisition (4 pages)
23 January 2001Particulars of mortgage/charge (11 pages)
23 January 2001Particulars of mortgage/charge (11 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
27 September 2000Return made up to 12/07/00; full list of members (8 pages)
27 September 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Return made up to 12/07/99; no change of members (4 pages)
27 July 1999Return made up to 12/07/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 July 1998Return made up to 12/07/98; no change of members (4 pages)
7 July 1998Return made up to 12/07/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 August 1997Return made up to 12/07/97; full list of members (6 pages)
3 August 1997Return made up to 12/07/97; full list of members (6 pages)
30 October 1996Ad 31/08/96--------- £ si 24700@1=24700 £ ic 185500/210200 (2 pages)
30 October 1996Ad 31/08/96--------- £ si 24700@1=24700 £ ic 185500/210200 (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 July 1996Return made up to 12/07/96; no change of members (4 pages)
10 July 1996Return made up to 12/07/96; no change of members (4 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (1 page)
4 November 1995Declaration of satisfaction of mortgage/charge (1 page)
25 July 1995Return made up to 12/07/95; full list of members (6 pages)
25 July 1995Return made up to 12/07/95; full list of members (6 pages)
10 July 1995Ad 31/10/94--------- £ si 20000@1=20000 £ ic 155300/175300 (2 pages)
10 July 1995Ad 31/10/94--------- £ si 20000@1=20000 £ ic 155300/175300 (2 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
27 July 1994Return made up to 12/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 March 1994New director appointed (2 pages)
3 March 1994Memorandum and Articles of Association (4 pages)
3 March 1994Memorandum and Articles of Association (4 pages)
3 March 1994New director appointed (2 pages)
16 January 1994Director resigned;new director appointed (2 pages)
16 January 1994Director resigned;new director appointed (2 pages)
9 August 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 October 1992Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
22 October 1992Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 September 1992Director resigned (5 pages)
18 August 1992Return made up to 12/07/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 August 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
12 August 1991Return made up to 22/07/91; no change of members (6 pages)
7 January 1991Particulars of mortgage/charge (3 pages)
7 January 1991Particulars of mortgage/charge (3 pages)
8 August 1990Return made up to 22/07/90; full list of members (4 pages)
8 August 1990Return made up to 22/07/90; full list of members (4 pages)
25 July 1990Accounts for a small company made up to 31 December 1989 (7 pages)
25 July 1990Accounts for a small company made up to 31 December 1989 (7 pages)
2 January 1990Accounts for a small company made up to 31 December 1988 (6 pages)
2 January 1990Accounts for a small company made up to 31 December 1988 (6 pages)
28 November 1989Return made up to 01/09/89; full list of members (4 pages)
28 November 1989Return made up to 01/09/89; full list of members (4 pages)
3 March 1989Full accounts made up to 31 December 1987 (7 pages)
3 March 1989Full accounts made up to 31 December 1987 (7 pages)
21 February 1989Return made up to 01/06/88; full list of members (4 pages)
21 February 1989Return made up to 01/06/88; full list of members (4 pages)
1 July 1987Return made up to 01/06/87; full list of members (4 pages)
1 July 1987Return made up to 01/06/87; full list of members (4 pages)
1 July 1987Accounts made up to 31 December 1986 (7 pages)
7 May 1986Return made up to 01/05/86; full list of members (4 pages)
7 May 1986Return made up to 01/05/86; full list of members (4 pages)
7 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
7 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
15 February 1985New secretary appointed (1 page)
15 February 1985New secretary appointed (1 page)
27 December 1984Company name changed\certificate issued on 27/12/84 (2 pages)
27 December 1984Company name changed\certificate issued on 27/12/84 (2 pages)
17 October 1984Incorporation (15 pages)
17 October 1984Incorporation (15 pages)
17 October 1984Certificate of incorporation (1 page)
17 October 1984Certificate of incorporation (1 page)