Company NameDecibel Audio Limited
Company StatusDissolved
Company Number04271187
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Ali Ghassemi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brindle Gate
Sidcup
Kent
DA15 8BU
Secretary NameMaryam Shaban Barari
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleSecretary
Correspondence Address5 Brindle Gate
Sidcup
Kent
DA15 8BU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Mohammad Ali Ghassemi
60.00%
Ordinary A
40 at £1Maryam Shaban Barari
40.00%
Ordinary A

Financials

Year2014
Net Worth£8,113
Cash£1,076
Current Liabilities£2,656

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
27 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Director's details changed for Mohammad Ali Ghassemi on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 15/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 15/08/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 15/08/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Return made up to 15/08/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003Return made up to 15/08/03; full list of members (6 pages)
8 October 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2002Ad 09/07/02--------- £ si 98@1 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 November 2001New secretary appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
28 October 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
15 August 2001Incorporation (16 pages)