Company NameAudiogard International (GB) Limited
Company StatusDissolved
Company Number02566985
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Moshe Cohen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address27 Ben Yossef Street
Ramat Aviv
Tel Aviv
Israel
Secretary NameMr Arthur Roy Fowler
NationalityBritish
StatusClosed
Appointed07 October 1998(7 years, 10 months after company formation)
Appointment Duration4 years (closed 08 October 2002)
RoleCompany Director
Correspondence Address26 Lawnswood
Rochdale
Lancashire
OL11 3HB
Director NameSir Rhodes Boyson
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address25 Nevin Drive
Chingford
London
E4 7LL
Secretary NameMrs Leora Cohen
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressPan Universe International Limited
10 Yehuda Hamaccabi Street
PO Box 399119
Tel Aviv
Foreign
Director NameMr Arthur Roy Fowler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address26 Lawnswood
Rochdale
Lancashire
OL11 3HB
Director NameBernard Garbacz
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 12 July 2001)
RoleChartered Accountant
Correspondence Address2 Beatrice Court
Queens Road
London
NW4 2TL
Secretary NameMr Ravindra Vishwanath Patwardhan
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Director NameMr James Michael Hartley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 1999)
RoleCompany Director
Correspondence Address70 Tottenham Drive
Shady Lane Estate Baguley
Manchester
Lancashire
M23 9WZ
Director NameJames Morcombe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1993)
RoleSales And Marketing Director
Correspondence Address17 Lower Pasture
Great Oakley
Corby
Northamptonshire
NN18 8JJ
Director NameMr Martin Stimler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grosvenor Gardens
London
NW11 0HG

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£24,673
Gross Profit£14,385
Net Worth-£112,896
Cash£323
Current Liabilities£127,198

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Return made up to 10/12/00; full list of members (38 pages)
23 January 2001Director resigned (1 page)
15 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2000Re-registration of Memorandum and Articles (12 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 September 2000Application for reregistration from PLC to private (1 page)
22 August 2000Director resigned (1 page)
4 February 2000Director's particulars changed (1 page)
4 February 2000Return made up to 10/12/99; full list of members (34 pages)
22 July 1999Full accounts made up to 31 December 1998 (20 pages)
10 May 1999Return made up to 10/12/98; full list of members (34 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
8 September 1998Full accounts made up to 31 December 1997 (22 pages)
23 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 December 1997Return made up to 10/12/97; change of members (8 pages)
19 December 1996Return made up to 10/12/96; change of members (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (23 pages)
11 January 1996Return made up to 10/12/95; full list of members (23 pages)
26 July 1995Full accounts made up to 31 December 1994 (21 pages)