Hillingdon
Uxbridge
Middlesex
UB10 9JP
Director Name | Mr Shahrad Behin-Aein |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 241 Long Lane Hillingdon Middlesex UB10 9JP |
Director Name | Mr Mahdad Behin-Aein |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 241 Long Lane Hillingdon Middlesex UB10 9JP |
Director Name | David Anthony Langtry |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Sandy Lodge Way Northwood Middlesex HA6 2AS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Marie Elizabeth Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 15 Beech Park Chesham Road Wigginton Hertfordshire HP23 6JF |
Director Name | James Michael White |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 2002) |
Role | Sales |
Correspondence Address | 21 Sheerstock Haddenham Aylesbury Bucks HP17 8EZ |
Director Name | Ziad Chafic Loutfi |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 22 Old Mill Road Saffron Walden Essex CB11 3ER |
Director Name | John Charles Dickson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2003) |
Role | Accountant |
Correspondence Address | 3 Yattendon Court Yattendon Thatcham Berkshire RG18 0UT |
Secretary Name | John Charles Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2003) |
Role | Accountant |
Correspondence Address | 3 Yattendon Court Yattendon Thatcham Berkshire RG18 0UT |
Director Name | Mr Nicholas John Cousins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kemble Grove The Reddings Cheltenham Gloucestershire GL51 6TX Wales |
Director Name | Mr Martin Stuart Hughes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 2 Bronte Drive Ledbury Herefordshire HR8 2FZ Wales |
Director Name | Amanat Ameen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2007) |
Role | Executive |
Correspondence Address | 104 North End Drive Fitzjames Avenue London W14 0RY |
Director Name | Bernard Verrall |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2009) |
Role | Accountant |
Correspondence Address | Woodside 3 Brookley Close, Runfold Farnham Surrey GU10 1QF |
Director Name | Mr Terence James D'Brass |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 July 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Betjeman Way Hemel Hempstead Hertfordshire HP1 3HJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2005) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
15 October 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 October 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 July 2012 | Company name changed auditel LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Company name changed auditel LIMITED\certificate issued on 18/07/12
|
4 August 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Statement of affairs with form 4.19 (7 pages) |
3 August 2011 | Statement of affairs with form 4.19 (7 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Appointment of a voluntary liquidator (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Appointment of a voluntary liquidator (2 pages) |
5 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-06-22
|
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Appointment terminated director bernard verrall (1 page) |
26 June 2009 | Appointment Terminated Director bernard verrall (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 March 2009 | Director appointed mahdad behin-aein (2 pages) |
30 March 2009 | Director appointed mahdad behin-aein (2 pages) |
24 March 2009 | Return made up to 21/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
29 May 2008 | Return made up to 21/12/07; full list of members (5 pages) |
29 May 2008 | Return made up to 21/12/07; full list of members (5 pages) |
2 December 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
2 December 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
14 February 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 21/12/06; full list of members (8 pages) |
1 February 2007 | Return made up to 21/12/06; full list of members (8 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
16 August 2006 | Particulars of mortgage/charge (5 pages) |
16 August 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Nc inc already adjusted 30/11/05 (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Return made up to 21/12/05; full list of members (8 pages) |
31 May 2006 | Return made up to 21/12/05; full list of members (8 pages) |
31 May 2006 | Nc inc already adjusted 30/11/05 (2 pages) |
14 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 March 2006 | Particulars of mortgage/charge (6 pages) |
9 March 2006 | Particulars of mortgage/charge (6 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 47 castle street reading berkshire RG1 7SR (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 47 castle street reading berkshire RG1 7SR (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
7 December 2005 | Auditor's resignation (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Auditor's resignation (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
15 April 2005 | Ad 24/12/04--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Nc inc already adjusted 24/12/04 (7 pages) |
15 April 2005 | Nc inc already adjusted 24/12/04 (7 pages) |
15 April 2005 | Ad 24/12/04--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
15 April 2005 | Resolutions
|
9 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 February 2005 | New director appointed (3 pages) |
18 February 2005 | New director appointed (3 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
7 September 2004 | Return made up to 21/12/03; full list of members; amend (7 pages) |
7 September 2004 | Return made up to 21/12/03; full list of members; amend (7 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
11 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 February 2004 | Memorandum and Articles of Association (10 pages) |
3 February 2004 | Memorandum and Articles of Association (10 pages) |
21 January 2004 | Company name changed auditel conference and interpret ation systems LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed auditel conference and interpret ation systems LIMITED\certificate issued on 21/01/04 (2 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
12 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | S-div 10/06/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | S-div 10/06/03 (1 page) |
17 June 2003 | Resolutions
|
14 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
28 November 2001 | Particulars of mortgage/charge (4 pages) |
28 November 2001 | Particulars of mortgage/charge (4 pages) |
26 September 2001 | Ad 16/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Ad 16/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 December 2000 | Incorporation (16 pages) |