Company NameLive Audio Engineering Limited
Company StatusDissolved
Company Number02983100
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr George Gregori
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(3 days after company formation)
Appointment Duration23 years, 8 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameTina Teresa Griffin
NationalityBritish
StatusResigned
Appointed22 October 1999(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 October 2000)
RoleCompany Director
Correspondence Address9 Florence Close
Harlow
Essex
CM17 9DP
Secretary NameNicholas Gregori
NationalityBritish
StatusResigned
Appointed09 May 2002(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address42c Hilldrop Road
London
N7 0JE
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed18 April 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 1998)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitelivesoundcourses.com

Location

Registered Address1st Floor 10 Hampden Square
Southgate
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

4 at £1Mr George Gregori
100.00%
Ordinary

Financials

Year2014
Net Worth£23,371
Cash£11,278
Current Liabilities£10,148

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
16 November 2017Total exemption full accounts made up to 31 October 2017 (5 pages)
16 November 2017Total exemption full accounts made up to 31 October 2017 (5 pages)
3 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 January 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 100
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 100
(3 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(3 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(3 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(3 pages)
26 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(3 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Director's details changed for George Gregori on 1 January 2010 (2 pages)
11 November 2010Director's details changed for George Gregori on 1 January 2010 (2 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for George Gregori on 1 January 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for George Gregori on 2 October 2009 (2 pages)
17 November 2009Director's details changed for George Gregori on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for George Gregori on 2 October 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
3 November 2008Appointment terminated secretary nicholas gregori (1 page)
3 November 2008Appointment terminated secretary nicholas gregori (1 page)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 December 2007Return made up to 22/10/07; full list of members (2 pages)
12 December 2007Return made up to 22/10/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Return made up to 22/10/06; full list of members (2 pages)
27 October 2006Return made up to 22/10/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 November 2005Return made up to 22/10/05; full list of members (2 pages)
10 November 2005Return made up to 22/10/05; full list of members (2 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Return made up to 22/10/04; full list of members (6 pages)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Return made up to 22/10/04; full list of members (6 pages)
18 November 2004Director's particulars changed (1 page)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 October 2002Return made up to 22/10/02; full list of members (6 pages)
18 October 2002Return made up to 22/10/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 361 high street london E15 4QZ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 361 high street london E15 4QZ (1 page)
30 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
12 October 2001Return made up to 22/10/01; full list of members (6 pages)
12 October 2001Return made up to 22/10/01; full list of members (6 pages)
12 January 2001Return made up to 22/10/00; full list of members (6 pages)
12 January 2001Return made up to 22/10/00; full list of members (6 pages)
6 July 2000Amended full accounts made up to 31 October 1999 (9 pages)
6 July 2000Amended full accounts made up to 31 October 1999 (9 pages)
30 March 2000Full accounts made up to 31 October 1999 (9 pages)
30 March 2000Full accounts made up to 31 October 1999 (9 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 30B hartham road london N7 9JG (1 page)
12 August 1999Registered office changed on 12/08/99 from: 30B hartham road london N7 9JG (1 page)
28 January 1999Full accounts made up to 31 October 1998 (9 pages)
28 January 1999Full accounts made up to 31 October 1998 (9 pages)
16 November 1998Full accounts made up to 31 October 1997 (9 pages)
16 November 1998Full accounts made up to 31 October 1997 (9 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
26 January 1998Return made up to 25/10/97; full list of members (6 pages)
26 January 1998Return made up to 25/10/97; full list of members (6 pages)
17 November 1997Secretary's particulars changed (1 page)
17 November 1997Secretary's particulars changed (1 page)
27 May 1997Full accounts made up to 31 October 1996 (10 pages)
27 May 1997Full accounts made up to 31 October 1996 (10 pages)
6 December 1996Return made up to 25/10/96; no change of members (6 pages)
6 December 1996Return made up to 25/10/96; no change of members (6 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
11 September 1996Full accounts made up to 31 October 1995 (8 pages)
11 September 1996Full accounts made up to 31 October 1995 (8 pages)
30 November 1995Return made up to 25/10/95; full list of members (6 pages)
30 November 1995Return made up to 25/10/95; full list of members (6 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995New secretary appointed (2 pages)