Company NameAudits 'R' Us Limited
Company StatusDissolved
Company Number03581054
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date19 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Roger James La Haye
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 King Edward Street
New Bradwell
Milton Keynes
MK13 0BG
Secretary NameMs Deborah Susan La-Haye
NationalityBritish
StatusClosed
Appointed17 December 2006(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 19 March 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Secretary NameEileen Amy La-Haye
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Beech Grove
Linslade
Leighton Buzzard
Bedfordshire
LU7 7RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Mr Roger La Haye
100.00%
Ordinary

Financials

Year2014
Net Worth£37,819
Cash£43,502
Current Liabilities£15,238

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

19 March 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Return of final meeting in a members' voluntary winding up (13 pages)
19 December 2013Return of final meeting in a members' voluntary winding up (13 pages)
1 August 2013Registered office address changed from 76 High Street Stony Stratford Milton Keynes MK11 1AH on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 76 High Street Stony Stratford Milton Keynes MK11 1AH on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 76 High Street Stony Stratford Milton Keynes MK11 1AH on 1 August 2013 (2 pages)
17 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-03
(1 page)
17 July 2013Declaration of solvency (3 pages)
17 July 2013Declaration of solvency (3 pages)
17 July 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
21 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Secretary's details changed for Ms Deborah Susan La-Haye on 1 January 2012 (1 page)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(3 pages)
19 June 2012Secretary's details changed for Ms Deborah Susan La-Haye on 1 January 2012 (1 page)
19 June 2012Secretary's details changed for Ms Deborah Susan La-Haye on 1 January 2012 (1 page)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(3 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Roger La Haye on 15 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Roger La Haye on 15 June 2010 (2 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2009Return made up to 15/06/09; full list of members (3 pages)
16 July 2009Return made up to 15/06/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 August 2008Secretary's Change of Particulars / deborah la-haye / 01/05/2008 / Title was: , now: ms; HouseName/Number was: , now: the stables; Street was: 99 church hill, now: puttenham; Area was: cheddington, now: ; Post Town was: leighton buzzard, now: tring; Region was: bedfordshire, now: hertfordshire; Post Code was: LU7 0SX, now: HP23 4PT; Country was: , (2 pages)
5 August 2008Secretary's change of particulars / deborah la-haye / 01/05/2008 (2 pages)
5 August 2008Return made up to 15/06/08; full list of members (3 pages)
5 August 2008Return made up to 15/06/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 August 2007Return made up to 15/06/07; no change of members (6 pages)
10 August 2007Return made up to 15/06/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 July 2006Return made up to 15/06/06; full list of members (6 pages)
11 July 2006Return made up to 15/06/06; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 July 2005Return made up to 15/06/05; full list of members (6 pages)
15 July 2005Return made up to 15/06/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 June 2004Return made up to 15/06/04; full list of members (6 pages)
24 June 2004Return made up to 15/06/04; full list of members (6 pages)
27 July 2003Return made up to 15/06/03; full list of members (6 pages)
27 July 2003Return made up to 15/06/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 July 2002Return made up to 15/06/02; full list of members (6 pages)
11 July 2002Return made up to 15/06/02; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
16 July 2001Return made up to 15/06/01; full list of members (6 pages)
16 July 2001Return made up to 15/06/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 July 2000Return made up to 15/06/00; full list of members (6 pages)
17 July 2000Return made up to 15/06/00; full list of members (6 pages)
13 August 1999Return made up to 15/06/99; full list of members (6 pages)
13 August 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
13 August 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
13 August 1999Return made up to 15/06/99; full list of members (6 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 76 high street stony stratford milton keynes MK11 1AH (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 76 high street stony stratford milton keynes MK11 1AH (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
15 June 1998Incorporation (17 pages)
15 June 1998Incorporation (17 pages)