Company NameTuner Associates Limited
Company StatusDissolved
Company Number02981750
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameAmerican Video Equipment (UK) Ltd.

Business Activity

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

Directors

Secretary NameChristopher Robert Juggins
NationalityBritish
StatusClosed
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address51 Burnway
Hornchurch
Essex
RM11 3SN
Director NameMrs Sarah Malik
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Director NameAyub Khan Mailk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleEngineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Director NameMark James Bradley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2005)
RoleElectronics Engineer
Correspondence Address114 Greenfield Gardens
London
NW2 1HY
Director NameChristopher Robert Juggins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2005)
RoleEngineer
Correspondence Address51 Burnway
Hornchurch
Essex
RM11 3SN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Granyte House
Delamere Road
Cheshunt
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
25 January 2006New director appointed (2 pages)
10 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
17 August 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 June 2004Company name changed american video equipment (uk) lt D.\certificate issued on 03/06/04 (2 pages)
27 April 2004Return made up to 21/10/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2002Return made up to 21/10/02; full list of members (7 pages)
9 January 2002New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane enfield middlesex EN3 7QG (1 page)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 January 2001Return made up to 21/10/00; full list of members (6 pages)
12 July 2000New director appointed (2 pages)
18 January 2000Accounts for a dormant company made up to 31 October 1998 (1 page)
31 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 October 1998Return made up to 21/10/98; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
7 January 1998Return made up to 21/10/97; no change of members (4 pages)
23 January 1997Return made up to 21/10/96; no change of members (4 pages)
23 January 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
3 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Return made up to 21/10/95; full list of members (6 pages)
21 October 1994Incorporation (13 pages)