Company NameAudiotek International Limited
Company StatusDissolved
Company Number04115334
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSantiago Arribas
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed30 November 2000(3 days after company formation)
Appointment Duration7 years, 5 months (closed 13 May 2008)
RoleSound Engineer
Correspondence AddressFlat 6
208 Ladbroke Grove
London
W10 5UL
Director NameLen Bolger
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2000(3 days after company formation)
Appointment Duration7 years, 5 months (closed 13 May 2008)
RoleInstallation Engineer
Correspondence Address29 Woodfern Avenue
Palmerstown
Dublin 20
Irish
Director NameMargaret Morton
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2000(3 days after company formation)
Appointment Duration7 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address55 Thormanby Lawns
Howth
Co Dublin
Ireland
Director NameFrank Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2000(3 days after company formation)
Appointment Duration7 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address55 Thormanby Lawns
Howth
Co Dublin
Irish
Secretary NameSantiago Arribas
NationalitySpanish
StatusClosed
Appointed30 November 2000(3 days after company formation)
Appointment Duration7 years, 5 months (closed 13 May 2008)
RoleSound Engineer
Correspondence AddressFlat 6
208 Ladbroke Grove
London
W10 5UL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Appointment of a voluntary liquidator (1 page)
14 October 2005Statement of affairs (7 pages)
14 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2005Registered office changed on 23/09/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
9 August 2005Return made up to 27/11/04; full list of members (3 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003Return made up to 27/11/03; full list of members (9 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 April 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
3 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Registered office changed on 05/02/01 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
27 November 2000Incorporation (17 pages)