Company NameAssociated Allied Audio Limited
Company StatusDissolved
Company Number03927570
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobert John Sekula
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleManagement
Correspondence Address17 Inkerman Road
London
NW5 3BT
Director NameGraeme Alexander Sinclair
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleManagement
Correspondence AddressFlat 2 38 Orford Road
Walthamstow
London
E17 9NJ
Secretary NameRobert John Sekula
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleManagement
Correspondence Address17 Inkerman Road
London
NW5 3BT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 108 Cremer Business Centre
37 Cremer Street
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
24 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 342 hoe street london E17 9PX (1 page)
13 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Registered office changed on 12/06/01 from: 23 pembroke gardens clacton on sea essex CO15 5XD (1 page)
1 May 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Ad 24/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)