Company NameAUDI Diesels Limited
Company StatusDissolved
Company Number03920177
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameRemtech Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGalina Cerniauskiene
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityLithuanian
StatusClosed
Appointed20 December 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressFlat 2
25 Saint Stephens Avenue
London
W12 8JB
Secretary NameVal Dalton
NationalityBritish
StatusClosed
Appointed06 February 2008(8 years after company formation)
Appointment Duration1 year, 7 months (closed 15 September 2009)
RoleSecretary
Correspondence AddressFlat 2
25 St Stephens Avenue
London
W12 8JB
Director NameAndrew Ernest Brooke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleDrain Technician
Correspondence Address3 The Lodge
Saint Leonards Way
Hornchurch
Essex
RM11 1DE
Director NameMs Maria Sharon Brooke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleMotor Dealer
Country of ResidenceSpain
Correspondence AddressApt 39 Fild 20
El Castillo Pueblo Alda
Urb-Mijas Golf
Spain
Secretary NameMaria Sharon Brooke
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleMotor Dealer
Correspondence Address1 The Mall
Hornchurch
Essex
RM11 1FN
Director NameStephen Milbank
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 October 2001)
RoleDrain Technician
Correspondence Address32 Saffron Road
Collier Row
Essex
RM5 3ES
Secretary NameStephen Milbank
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address32 Saffron Road
Collier Row
Essex
RM5 3ES
Secretary NamePeter Ryan Fallows
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2007)
RoleSecretary
Correspondence Address42 Calshot Avenue
Grays
Essex
RM16 6NS
Director NameVictor Charles Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2007)
RoleManager
Correspondence AddressApt 39 Fild 20
El Castillo Pueblo Alda
Urb Mijas Golf
Spain
Director NameAnna Mensikoya
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 February 2008)
RoleCompany Director
Correspondence Address7 Khartoum Road
Plaistow
London
E13 8RF
Secretary NameALYN Evans Ltd (Corporation)
StatusResigned
Appointed21 September 2007(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 February 2008)
Correspondence Address13 Trinity House
Heather Park Drive
Wembly London
HA0 1SU

Location

Registered Address6th Floor Office 9
246-250 Romford Road
Stratford
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth£275,111
Current Liabilities£73,500

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2008Secretary's change of particulars / victor dalton / 14/04/2008 (1 page)
20 March 2008Secretary's change of particulars victor dalton logged form (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/02/08
(7 pages)
8 February 2008New secretary appointed (1 page)
5 February 2008Amended accounts made up to 28 February 2007 (6 pages)
4 January 2008New director appointed (1 page)
8 November 2007New director appointed (1 page)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Registered office changed on 19/10/07 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 February 2007Return made up to 14/01/07; full list of members (2 pages)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 June 2006Return made up to 14/01/06; full list of members (7 pages)
19 January 2006Registered office changed on 19/01/06 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
12 December 2005New director appointed (2 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 February 2005Return made up to 14/01/05; full list of members (6 pages)
15 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Director's particulars changed (1 page)
31 March 2004Return made up to 21/01/04; full list of members (6 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
8 February 2003Return made up to 21/01/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 April 2002Company name changed remtech services LIMITED\certificate issued on 11/04/02 (2 pages)
19 February 2002Return made up to 04/02/02; full list of members (6 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
13 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
19 February 2001Return made up to 04/02/01; full list of members (6 pages)
8 February 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
8 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 February 2000Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 2000Incorporation (18 pages)