Llanishen
Cardiff
CF4 5SE
Wales
Director Name | Neale Gordon Provan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 8 Alcott House Malting Way Isleworth Middlesex TW7 6SD |
Director Name | Gordon Wright Provan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Maguire Drive Frimley Camberley Surrey GU16 5RY |
Director Name | Mrs Shelagh Margaret Devlin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 49 Coates Lane High Wycombe Buckinghamshire HP13 5ET |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Inshorwell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 2/4 York Road Felixstowe Suffolk IP11 7QG |
Registered Address | 4th Floor 111-113 Great Portland Street London W1W 6QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £309,751 |
Gross Profit | £25,484 |
Net Worth | -£259,010 |
Cash | £376 |
Current Liabilities | £261,081 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Voluntary strike-off action has been suspended (1 page) |
19 November 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
12 March 2002 | Voluntary strike-off action has been suspended (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
23 October 2001 | Voluntary strike-off action has been suspended (1 page) |
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Application for striking-off (1 page) |
5 October 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 3 de walden court 85 new cavebdish street london W1M 7RA (2 pages) |
27 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 June 2000 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: york road 2-4 york road felixstowe suffolk IP11 7QG (1 page) |
18 April 2000 | Return made up to 12/08/99; full list of members (5 pages) |
1 December 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Return made up to 12/08/98; full list of members
|
24 August 1998 | Director's particulars changed (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
12 September 1997 | Company name changed provan audio LIMITED\certificate issued on 15/09/97 (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
12 August 1997 | Incorporation (16 pages) |