Company NameAuthentics Limited
Company StatusDissolved
Company Number02892550
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Dissolution Date27 January 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMark Jonas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Kenilworth Road
Ealing
London
W5 5PB
Secretary NameMr Terry Beacham Jonas
NationalityBritish
StatusClosed
Appointed20 March 2001(7 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox House Bracken Path
Epsom
Surrey
KT18 7SZ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameJohn Michael Doherty
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Coverts Road
Claygate
Esher
Surrey
KT10 0JU

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

999 at 1Mark Jonas
100.00%
Ordinary

Financials

Year2014
Turnover£1,031,192
Gross Profit£484,301
Net Worth£10,267
Cash£8,386
Current Liabilities£393,641

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2011Final Gazette dissolved following liquidation (1 page)
27 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
11 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-04
(1 page)
11 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Statement of affairs with form 4.19 (7 pages)
11 August 2009Statement of affairs with form 4.19 (7 pages)
24 July 2009Registered office changed on 24/07/2009 from 20 high street weybridge surrey KT13 8AB (1 page)
24 July 2009Registered office changed on 24/07/2009 from 20 high street weybridge surrey KT13 8AB (1 page)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 February 2006Return made up to 28/01/06; full list of members (2 pages)
10 February 2006Return made up to 28/01/06; full list of members (2 pages)
16 January 2006Full accounts made up to 31 March 2005 (12 pages)
16 January 2006Full accounts made up to 31 March 2005 (12 pages)
30 March 2005Return made up to 28/01/05; full list of members (2 pages)
30 March 2005Return made up to 28/01/05; full list of members (2 pages)
5 October 2004Full accounts made up to 31 March 2004 (11 pages)
5 October 2004Full accounts made up to 31 March 2004 (11 pages)
5 March 2004Return made up to 28/01/04; full list of members (6 pages)
5 March 2004Return made up to 28/01/04; full list of members (6 pages)
18 August 2003Full accounts made up to 31 March 2003 (11 pages)
18 August 2003Full accounts made up to 31 March 2003 (11 pages)
5 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2003Return made up to 28/01/03; full list of members (6 pages)
29 August 2002Full accounts made up to 31 March 2002 (10 pages)
29 August 2002Full accounts made up to 31 March 2002 (10 pages)
27 January 2002Return made up to 28/01/02; full list of members (6 pages)
27 January 2002Return made up to 28/01/02; full list of members (6 pages)
29 August 2001Full accounts made up to 31 March 2001 (10 pages)
29 August 2001Full accounts made up to 31 March 2001 (10 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 28/01/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 March 2000 (10 pages)
26 March 2001Full accounts made up to 31 March 2000 (10 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Return made up to 28/01/01; full list of members (6 pages)
26 March 2001New secretary appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
8 February 1999Return made up to 28/01/99; no change of members (4 pages)
8 February 1999Return made up to 28/01/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
17 April 1998Return made up to 28/01/98; full list of members (6 pages)
17 April 1998Return made up to 28/01/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
6 February 1997Return made up to 28/01/97; no change of members (4 pages)
6 February 1997Return made up to 28/01/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 February 1996Return made up to 28/01/96; no change of members (4 pages)
18 February 1996Return made up to 28/01/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (4 pages)