Company NameAudiosoft Limited
Company StatusDissolved
Company Number03009992
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 17 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameRear Admiral Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 17 January 2017)
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
StatusClosed
Appointed25 April 2012(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UE
Director NameMr Christopher Jeremy George Brill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarmers Lea
Baunton Lane
Cirencester
Gloucestershire
GL7 2LL
Wales
Secretary NameMrs Angela May Brill
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarmers Lea
Baunton Lane
Cirencester
Gloucestershire
GL7 2LL
Wales
Director NameMrs Angela May Brill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (resigned 29 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHarmers Lea
Baunton Lane
Cirencester
Gloucestershire
GL7 2LL
Wales
Director NameMr Christopher Ian Boyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2008)
RoleOperations Director
Country of ResidenceGloucestershire
Correspondence Address16 The Maples
Cirencester
Gloucestershire
GL7 1TQ
Wales
Director NameGraeme Peter Zingel
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 2008)
RoleTech Dir
Correspondence Address22 The Daedings
Deddington
Banbury
Oxfordshire
OX15 0RT
Director NameGraeme Peter Zingel
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 2008)
RoleTech Dir
Correspondence Address22 The Daedings
Deddington
Banbury
Oxfordshire
OX15 0RT
Director NameDr Paul Anthony Rocca
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 2008)
RoleResearch Director
Correspondence Address6 Francis Street
Cheltenham
Gloucestershire
GL53 7NY
Wales
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Robert William Henry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(13 years, 7 months after company formation)
Appointment Duration1 week (resigned 05 September 2008)
RoleCompany Director
Correspondence AddressBadgers Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2009)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid John Jeffcoat
NationalityBritish
StatusResigned
Appointed29 August 2008(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2009)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr David Garbett-Edwards
NationalityBritish
StatusResigned
Appointed16 April 2009(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteultra-sss.com

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

100 at £1Ultra Electronics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 June 2005Delivered on: 10 June 2005
Satisfied on: 20 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in united states dollars designated lloyds tsb bank re audiosoft limited and numbered 11511106 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
26 September 2003Delivered on: 1 October 2003
Satisfied on: 20 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lloyds tsb bank PLC re audiosoft limited and numbered 11434543 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
9 November 1999Delivered on: 10 November 1999
Satisfied on: 20 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated ltsb re audiosoft limited euro business call and numbered 88012303 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
21 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
5 April 2013Termination of appointment of Paul Dean as a director (1 page)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
1 May 2012Appointment of Sharon Harris as a secretary (2 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
11 May 2011Termination of appointment of Douglas Caster as a director (1 page)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Director's details changed for Andrew Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
15 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
9 April 2009Return made up to 26/03/09; full list of members (5 pages)
7 April 2009Location of register of members (1 page)
14 October 2008Director appointed andrew norman hamment (2 pages)
14 October 2008Appointment terminated director robert henry (1 page)
10 September 2008Director and secretary appointed david john jeffcoat (2 pages)
9 September 2008Appointment terminate, director and secretary angela may brill logged form (1 page)
8 September 2008Appointment terminated director graeme zingel (1 page)
8 September 2008Appointment terminated director paul rocca (1 page)
8 September 2008Director appointed robert william henry (2 pages)
8 September 2008Appointment terminated director christopher boyle (1 page)
8 September 2008Director appointed douglas caster (2 pages)
8 September 2008Appointment terminated director christopher brill (1 page)
4 September 2008Auditor's resignation (1 page)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 September 2008Registered office changed on 04/09/2008 from 3 longwood court love lane cirencester gloucestershire GL7 1YG (1 page)
5 June 2008Accounts for a small company made up to 31 December 2007 (10 pages)
3 April 2008Return made up to 26/03/08; full list of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Return made up to 06/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 March 2006Return made up to 06/01/06; full list of members (8 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (2 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Particulars of mortgage/charge (5 pages)
27 January 2005Return made up to 06/01/05; full list of members (8 pages)
10 January 2005Auditor's resignation (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 January 2004New director appointed (2 pages)
26 January 2004Return made up to 06/01/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2003Particulars of mortgage/charge (5 pages)
22 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 October 2002Secretary's particulars changed;director's particulars changed (2 pages)
7 October 2002Director's particulars changed (2 pages)
21 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 January 2000Return made up to 11/01/00; full list of members (7 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 February 1999Return made up to 16/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 March 1998Return made up to 16/01/98; no change of members (4 pages)
3 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Return made up to 16/01/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 December 1995 (10 pages)
2 July 1996New director appointed (2 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
21 June 1995New director appointed (2 pages)
21 February 1995Ad 16/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1995Incorporation (14 pages)