Company NameAudenca Limited
Company StatusDissolved
Company Number05747974
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Ian Moore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douglas House
The Avenue
Beckenham
Kent
BR3 5DJ
Director NameMr Azim Khan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ross Road
South Norwood
London
SE25 6SB
Secretary NameRichard Ian Moore
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douglas House
The Avenue
Beckenham
Kent
BR3 5DJ
Director NameWayne Russell Newall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Court Drive
Carshalton
Sutton
SM1 3RG
Director NameGordon Edward Frederick Roxon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleSales Director
Country of ResidenceSpain
Correspondence Address23 Paseo Fondat, Vallpineda
Sitges
Barcelona 08870
Spain

Location

Registered AddressC/O Ais Consulting Uk Ltd
40 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

23 at £1Gordon Edward Frederick Roxon
28.75%
Ordinary
23 at £1Richard Ian Moore
28.75%
Ordinary
17 at £1Azim Khan
21.25%
Ordinary
17 at £1Wayne Russell Newall
21.25%
Ordinary

Financials

Year2014
Net Worth-£23,078
Cash£28
Current Liabilities£250

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
27 July 2012Termination of appointment of Richard Ian Moore as a secretary on 19 July 2012 (1 page)
27 July 2012Termination of appointment of Azim Khan as a director on 19 July 2012 (1 page)
27 July 2012Termination of appointment of Richard Moore as a secretary (1 page)
27 July 2012Termination of appointment of Azim Khan as a director (1 page)
27 July 2012Termination of appointment of Wayne Newall as a director (1 page)
27 July 2012Termination of appointment of Wayne Russell Newall as a director on 19 July 2012 (1 page)
2 April 2012Secretary's details changed for Richard Ian Moore on 4 April 2011 (2 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 80
(6 pages)
2 April 2012Director's details changed for Richard Ian Moore on 4 April 2011 (2 pages)
2 April 2012Secretary's details changed for Richard Ian Moore on 4 April 2011 (2 pages)
2 April 2012Director's details changed for Richard Ian Moore on 4 April 2011 (2 pages)
2 April 2012Director's details changed for Richard Ian Moore on 4 April 2011 (2 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 80
(6 pages)
2 April 2012Secretary's details changed for Richard Ian Moore on 4 April 2011 (2 pages)
30 March 2012Director's details changed for Azim Khan on 1 March 2011 (2 pages)
30 March 2012Director's details changed for Azim Khan on 1 March 2011 (2 pages)
30 March 2012Director's details changed for Azim Khan on 1 March 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
4 August 2010Termination of appointment of Gordon Roxon as a director (1 page)
4 August 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
4 August 2010Termination of appointment of Gordon Roxon as a director (1 page)
4 August 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Director's details changed for Azim Khan on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Gordon Edward Frederick Roxon on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Azim Khan on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Azim Khan on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Wayne Russell Newall on 2 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Gordon Edward Frederick Roxon on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Gordon Edward Frederick Roxon on 2 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Wayne Russell Newall on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Wayne Russell Newall on 2 October 2009 (2 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 April 2009Return made up to 20/03/09; full list of members (5 pages)
6 April 2009Return made up to 20/03/09; full list of members (5 pages)
30 March 2009Registered office changed on 30/03/2009 from c/o ais consulting queen anne chambers 28 broadway st james's park, london SW1H 9JX united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o ais consulting queen anne chambers 28 broadway st james's park, london SW1H 9JX united kingdom (1 page)
18 June 2008Return made up to 20/03/08; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from c/o ais consulting 28 broadway st james's park london SW1H 9JX united kingdom (1 page)
18 June 2008Return made up to 20/03/08; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from c/o ais consulting 28 broadway st james's park london SW1H 9JX united kingdom (1 page)
28 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o ais consulting uk LTD golden cross house 8 duncannon street london WC2N 4JF (1 page)
8 April 2008Registered office changed on 08/04/2008 from c/o ais consulting uk LTD golden cross house 8 duncannon street london WC2N 4JF (1 page)
17 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 March 2007Return made up to 20/03/07; full list of members (4 pages)
29 March 2007Return made up to 20/03/07; full list of members (4 pages)
24 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 May 2006Ad 13/04/06-11/05/06 £ si 40@1=40 £ ic 40/80 (2 pages)
19 May 2006Ad 13/04/06-11/05/06 £ si 40@1=40 £ ic 40/80 (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
20 March 2006Incorporation (15 pages)
20 March 2006Incorporation (15 pages)