Berkhamsted
Hertfordshire
HP4 2JT
Secretary Name | D & M Audiovisual Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 February 2008) |
Correspondence Address | Padbury Oaks Moorbridge House 579 Bath Road Longford Middlesex UB7 0EW |
Director Name | Makoto Tada |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2007) |
Role | Finance |
Correspondence Address | 94 Midhurst Road West Ealing London W13 9XR |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Padbury Oaks Moorbridge House 579 Bath Road Longford Middlesex UB7 0EW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
13 August 2007 | Director resigned (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
30 May 2007 | Return made up to 04/04/07; full list of members (5 pages) |
25 July 2006 | Return made up to 04/04/06; no change of members (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: chiltern chalfont st peter gerrards cross buckinghamshire SL9 9UG (1 page) |
2 May 2006 | Return made up to 04/04/05; full list of members (5 pages) |
4 July 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: hayden house chiltern hill chalfont st peter gerrards cross buckinghamshire SL9 9UG (1 page) |
8 April 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: chiltern hill chalfot st peter gerrards cross buckinghamshire SL9 9UG (1 page) |
8 April 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2005 | Return made up to 04/04/04; full list of members (6 pages) |
9 February 2005 | Secretary's particulars changed (1 page) |
9 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Company name changed denon uk LIMITED\certificate issued on 01/04/04 (2 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
19 May 2003 | Company name changed continental shelf 268 LIMITED\certificate issued on 19/05/03 (2 pages) |