Company NameChiswick Audio Limited
Company StatusDissolved
Company Number04429015
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date11 January 2011 (13 years, 4 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 NameBrian Sheridan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Hillie Field Lane
Fetcham
Leatherhead
Surrey
KT22 9UU
Director NameMartin Steele
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Warenne Road
Fetcham
Leatherhead
Surrey
KT22 9UQ
Secretary NameMartin Steele
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Warenne Road
Fetcham
Leatherhead
Surrey
KT22 9UQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address392a Chiswick High Road
Chiswick London
W4 5TF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,317
Cash£220
Current Liabilities£226,263

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (2 pages)
1 September 2010Application to strike the company off the register (2 pages)
7 July 2010Restoration by order of the court (3 pages)
7 July 2010Restoration by order of the court (3 pages)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Return made up to 01/05/08; full list of members (4 pages)
25 June 2008Return made up to 01/05/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Return made up to 01/05/07; full list of members (2 pages)
20 September 2007Return made up to 01/05/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 July 2006Return made up to 01/05/06; full list of members (2 pages)
17 July 2006Return made up to 01/05/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 June 2005Return made up to 01/05/05; full list of members (2 pages)
20 June 2005Return made up to 01/05/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 June 2004Return made up to 01/05/04; full list of members (7 pages)
28 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 September 2003Return made up to 01/05/03; full list of members (7 pages)
3 September 2003Return made up to 01/05/03; full list of members (7 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (13 pages)