Company NameA Set Of Speakers Ltd
Company StatusDissolved
Company Number05458702
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NamePaul Duddridge Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameCarla Sian Phipps
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleAdministrator
Correspondence Address24 Warren Close
Letchworth
Herts
SG6 4EH
Director NameVictoria Ferda-Riley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 April 2010)
RoleCorporate Agent
Correspondence Address1 Dyfrig Street
Pontcanna
Cardiff
South Glamorgan
CF11 9LR
Wales
Director NamePaul Andrew Duddridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleEntertainment Agent
Correspondence Address8 Middleton Place
London
W1W 9DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£13,500
Gross Profit-£6,310
Net Worth-£4,008
Cash£5,580
Current Liabilities£11,240

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
11 December 2009Termination of appointment of Paul Duddridge as a director (1 page)
11 December 2009Termination of appointment of Paul Duddridge as a director (1 page)
30 November 2009Director's details changed for Victoria Ferda-Riley on 1 November 2009 (3 pages)
30 November 2009Director's details changed for Victoria Ferda-Riley on 1 November 2009 (3 pages)
30 November 2009Director's details changed for Victoria Ferda-Riley on 1 November 2009 (3 pages)
21 August 2009Return made up to 20/05/09; no change of members (4 pages)
21 August 2009Return made up to 20/05/09; no change of members (4 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
9 July 2008Return made up to 20/05/08; full list of members (4 pages)
9 July 2008Return made up to 20/05/08; full list of members (4 pages)
30 June 2008Secretary's Change of Particulars / carla phipps / 01/05/2008 / HouseName/Number was: , now: 24; Street was: 38 morello gardens, now: warren close; Area was: stevenage road, now: letchworth; Post Town was: hitchin, now: ; Post Code was: SG4 9DW, now: SG6 4EH; Occupation was: , now: administrator (2 pages)
30 June 2008Director's change of particulars / victoria ferda-arey / 08/05/2008 (2 pages)
30 June 2008Director's Change of Particulars / victoria ferda-arey / 08/05/2008 / Surname was: ferda-arey, now: ferda-riley; HouseName/Number was: , now: 1; Street was: 31 st michaels road, now: dyfrig street; Area was: llandaff, now: pontcanna; Post Code was: CF5 2AL, now: CF11 9LR (2 pages)
30 June 2008Secretary's change of particulars / carla phipps / 01/05/2008 (2 pages)
17 June 2008Accounts made up to 31 May 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 June 2007Return made up to 20/05/07; full list of members (7 pages)
28 June 2007Return made up to 20/05/07; full list of members (7 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
25 May 2007Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2007Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 March 2007Accounts made up to 31 May 2006 (2 pages)
20 March 2007Company name changed paul duddridge LIMITED\certificate issued on 20/03/07 (2 pages)
20 March 2007Company name changed paul duddridge LIMITED\certificate issued on 20/03/07 (2 pages)
13 June 2006Return made up to 20/05/06; full list of members (6 pages)
13 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)