Company NameAudio42 Limited
Company StatusDissolved
Company Number04945355
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Esther Alice Stanhope
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence Address105 Commercial Street
London
E1 6BG
Director NameMr Peter Adam Stanhope
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address105 Commercial Street
London
E1 6BG
Secretary NameMr Peter Adam Stanhope
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address105 Commercial Street
London
E1 6BG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressFlat 2
105 Commercial Street
London
E1 6BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,540
Current Liabilities£2,433

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
12 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(5 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(5 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Esther Alice Stanhope on 28 October 2009 (2 pages)
17 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Peter Adam Stanhope on 28 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Peter Adam Stanhope on 28 October 2009 (2 pages)
17 December 2009Director's details changed for Esther Alice Stanhope on 28 October 2009 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Return made up to 28/10/08; full list of members (4 pages)
9 December 2008Return made up to 28/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 November 2007Return made up to 28/10/07; no change of members (7 pages)
21 November 2007Return made up to 28/10/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 January 2007Return made up to 28/10/06; full list of members (7 pages)
10 January 2007Return made up to 28/10/06; full list of members (7 pages)
30 November 2005Return made up to 28/10/05; full list of members (7 pages)
30 November 2005Return made up to 28/10/05; full list of members (7 pages)
3 December 2004Return made up to 28/10/04; full list of members (8 pages)
3 December 2004Return made up to 28/10/04; full list of members (8 pages)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
4 November 2003New director appointed (2 pages)
28 October 2003Incorporation (14 pages)