Company NameAudacity Audio Limited
Company StatusDissolved
Company Number03420526
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 7 months ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)
Previous NameProvan Audio Limited

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 NamePaul James Parnis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
RoleCompany Director
Correspondence AddressWestoe Lisvane Road
Llanishen
Cardiff
CF4 5SE
Wales
Director NameNeale Gordon Provan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address8 Alcott House
Malting Way
Isleworth
Middlesex
TW7 6SD
Director NameGordon Wright Provan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Maguire Drive
Frimley
Camberley
Surrey
GU16 5RY
Director NameMrs Shelagh Margaret Devlin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence Address49 Coates Lane
High Wycombe
Buckinghamshire
HP13 5ET
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameInshorwell Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address2/4 York Road
Felixstowe
Suffolk
IP11 7QG

Location

Registered Address4th Floor
111-113 Great Portland Street
London
W1W 6QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£309,751
Gross Profit£25,484
Net Worth-£259,010
Cash£376
Current Liabilities£261,081

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Voluntary strike-off action has been suspended (1 page)
19 November 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
5 October 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 3 de walden court 85 new cavebdish street london W1M 7RA (2 pages)
27 June 2000Full accounts made up to 31 March 1999 (11 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
21 June 2000Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
21 June 2000Registered office changed on 21/06/00 from: york road 2-4 york road felixstowe suffolk IP11 7QG (1 page)
18 April 2000Return made up to 12/08/99; full list of members (5 pages)
1 December 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
30 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
28 August 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Director's particulars changed (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 September 1997Company name changed provan audio LIMITED\certificate issued on 15/09/97 (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
12 August 1997Incorporation (16 pages)