Company NameA L 2012 Limited
Company StatusDissolved
Company Number04128976
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NamesAuditel Conference And Interpretation Systems Limited and Auditel Limited

Business Activity

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

Directors

Secretary NameMr Shahrad Behin Aein
NationalityBritish
StatusClosed
Appointed30 November 2005(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 15 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address241 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JP
Director NameMr Shahrad Behin-Aein
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 15 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address241 Long Lane
Hillingdon
Middlesex
UB10 9JP
Director NameMr Mahdad Behin-Aein
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 15 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address241 Long Lane
Hillingdon
Middlesex
UB10 9JP
Director NameDavid Anthony Langtry
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Sandy Lodge Way
Northwood
Middlesex
HA6 2AS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMarie Elizabeth Henley
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RolePersonal Assistant
Correspondence Address15 Beech Park
Chesham Road
Wigginton
Hertfordshire
HP23 6JF
Director NameJames Michael White
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 2002)
RoleSales
Correspondence Address21 Sheerstock
Haddenham
Aylesbury
Bucks
HP17 8EZ
Director NameZiad Chafic Loutfi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2005)
RoleCompany Director
Correspondence Address22 Old Mill Road
Saffron Walden
Essex
CB11 3ER
Director NameJohn Charles Dickson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2003)
RoleAccountant
Correspondence Address3 Yattendon Court
Yattendon
Thatcham
Berkshire
RG18 0UT
Secretary NameJohn Charles Dickson
NationalityBritish
StatusResigned
Appointed16 August 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2003)
RoleAccountant
Correspondence Address3 Yattendon Court
Yattendon
Thatcham
Berkshire
RG18 0UT
Director NameMr Nicholas John Cousins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kemble Grove
The Reddings
Cheltenham
Gloucestershire
GL51 6TX
Wales
Director NameMr Martin Stuart Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address2 Bronte Drive
Ledbury
Herefordshire
HR8 2FZ
Wales
Director NameAmanat Ameen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleExecutive
Correspondence Address104 North End Drive
Fitzjames Avenue
London
W14 0RY
Director NameBernard Verrall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2009)
RoleAccountant
Correspondence AddressWoodside
3 Brookley Close, Runfold
Farnham
Surrey
GU10 1QF
Director NameMr Terence James D'Brass
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 July 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Betjeman Way
Hemel Hempstead
Hertfordshire
HP1 3HJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed12 June 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2005)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Final Gazette dissolved following liquidation (1 page)
15 October 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
15 October 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
18 July 2012Company name changed auditel LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed auditel LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
4 August 2011Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 4 August 2011 (2 pages)
3 August 2011Statement of affairs with form 4.19 (7 pages)
3 August 2011Statement of affairs with form 4.19 (7 pages)
2 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2011Appointment of a voluntary liquidator (2 pages)
2 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-26
(1 page)
2 August 2011Appointment of a voluntary liquidator (2 pages)
5 May 2011Compulsory strike-off action has been suspended (1 page)
5 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 300,100
(14 pages)
22 June 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 300,100
(14 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Appointment terminated director bernard verrall (1 page)
26 June 2009Appointment Terminated Director bernard verrall (1 page)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Director appointed mahdad behin-aein (2 pages)
30 March 2009Director appointed mahdad behin-aein (2 pages)
24 March 2009Return made up to 21/12/08; full list of members (4 pages)
24 March 2009Return made up to 21/12/08; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 31 March 2007 (11 pages)
6 October 2008Accounts for a small company made up to 31 March 2007 (11 pages)
29 May 2008Return made up to 21/12/07; full list of members (5 pages)
29 May 2008Return made up to 21/12/07; full list of members (5 pages)
2 December 2007Accounts for a small company made up to 31 March 2006 (11 pages)
2 December 2007Accounts for a small company made up to 31 March 2006 (11 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS (1 page)
14 February 2007Director resigned (1 page)
1 February 2007Return made up to 21/12/06; full list of members (8 pages)
1 February 2007Return made up to 21/12/06; full list of members (8 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
16 August 2006Particulars of mortgage/charge (5 pages)
16 August 2006Particulars of mortgage/charge (5 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Nc inc already adjusted 30/11/05 (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Return made up to 21/12/05; full list of members (8 pages)
31 May 2006Return made up to 21/12/05; full list of members (8 pages)
31 May 2006Nc inc already adjusted 30/11/05 (2 pages)
14 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 March 2006Particulars of mortgage/charge (6 pages)
9 March 2006Particulars of mortgage/charge (6 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 47 castle street reading berkshire RG1 7SR (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 47 castle street reading berkshire RG1 7SR (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
7 December 2005Auditor's resignation (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Auditor's resignation (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
15 April 2005Ad 24/12/04--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 April 2005Nc inc already adjusted 24/12/04 (7 pages)
15 April 2005Nc inc already adjusted 24/12/04 (7 pages)
15 April 2005Ad 24/12/04--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2005Full accounts made up to 31 December 2004 (19 pages)
9 April 2005Full accounts made up to 31 December 2004 (19 pages)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (3 pages)
7 January 2005Return made up to 21/12/04; full list of members (8 pages)
7 January 2005Return made up to 21/12/04; full list of members (8 pages)
7 September 2004Return made up to 21/12/03; full list of members; amend (7 pages)
7 September 2004Return made up to 21/12/03; full list of members; amend (7 pages)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2004Full accounts made up to 31 December 2003 (18 pages)
11 March 2004Full accounts made up to 31 December 2003 (18 pages)
3 February 2004Memorandum and Articles of Association (10 pages)
3 February 2004Memorandum and Articles of Association (10 pages)
21 January 2004Company name changed auditel conference and interpret ation systems LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed auditel conference and interpret ation systems LIMITED\certificate issued on 21/01/04 (2 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
6 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
15 July 2003Registered office changed on 15/07/03 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
15 July 2003Registered office changed on 15/07/03 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
17 June 2003S-div 10/06/03 (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003S-div 10/06/03 (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Return made up to 21/12/02; full list of members (9 pages)
14 January 2003Return made up to 21/12/02; full list of members (9 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
26 September 2001Ad 16/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Ad 16/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 December 2000Incorporation (16 pages)