Company NameDuran Audio UK Limited
Company StatusDissolved
Company Number04336524
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 3 months ago)
Dissolution Date22 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameMr Nicholas John Screen
NationalityBritish
StatusClosed
Appointed05 December 2005(3 years, 12 months after company formation)
Appointment Duration10 years, 4 months (closed 22 April 2016)
RoleManaging Director
Country of ResidenceWales
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Todd Andrew Suko
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 April 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Gerrit Jan Duran
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence Address10 Koxkampseweg
5301kk
Zaltbommel
Netherlands
Director NameMr Nicholas John Screen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address19 Lambourne Cresent, Cardiff Business Park
Ty Glas Llanishen
Cardiff
CF14 5GF
Wales
Secretary NameJohan Mathot
NationalityDutch
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBaroniehoeven 9
Rosmalen
5244 Hx
The Netherlands
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.duran-audio.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£201,155
Cash£111,658
Current Liabilities£360,862

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
8 May 2015Registered office address changed from 25 Farringdon Street London EC4A 4AB to 25 Farringdon Street London EC4A 4AB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 25 Farringdon Street London EC4A 4AB to 25 Farringdon Street London EC4A 4AB on 8 May 2015 (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Appointment of a voluntary liquidator (2 pages)
20 April 2015Declaration of solvency (3 pages)
22 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
10 December 2013Appointment of Mr. Todd Andrew Suko as a director (2 pages)
9 December 2013Termination of appointment of Gerrit Duran as a director (1 page)
9 December 2013Termination of appointment of Nicholas Screen as a director (1 page)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 30,000
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 30,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Nicholas John Screen on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gerrit Jan Duran on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Nicholas John Screen on 12 January 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Registered office changed on 05/01/2009 from 5 lon fach rhiwbina cardiff CF14 6DY (1 page)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Registered office changed on 05/01/2009 from 19 lambourne crescent, cardiff business park ty glas, llanishen cardiff wales CF145GF united kingdom (1 page)
5 January 2009Location of debenture register (1 page)
28 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 December 2006Return made up to 07/12/06; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 February 2005Registered office changed on 09/02/05 from: temple court cathedral road cardiff CF11 9HA (1 page)
7 January 2005Return made up to 07/12/04; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 August 2003Director's particulars changed (1 page)
10 January 2003Return made up to 07/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Ad 01/03/02--------- £ si 21000@1=21000 £ ic 9002/30002 (2 pages)
6 March 2002Ad 11/02/02--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
7 December 2001Incorporation (16 pages)