Company NameC.I.S. Audience Research Limited
Company StatusDissolved
Company Number03489056
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gordon Ignatius Heald
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address10 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameMr Nicholas Machin North
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address31 Guernsey Grove
London
SE24 9DF
Secretary NameMr Gordon Ignatius Heald
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address10 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address9-13 Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2000Return made up to 06/01/00; full list of members (6 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 February 1999Return made up to 06/01/99; full list of members (6 pages)
16 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 83 leonard street london EC2A 4QS (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New director appointed (2 pages)
6 January 1998Incorporation (16 pages)