Bushey
Hertfordshire
WD23 1BU
Secretary Name | Mr Jerry Evans |
---|---|
Status | Closed |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
Director Name | David Holden |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Bushey WD23 3DN |
Director Name | Mrs Asa Evans |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Engalnd |
Correspondence Address | 20 Primrose Gardens Bushey Hertfordshire WD23 1BU |
Director Name | Mr Tad Barker |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Furness Road London NW10 5UJ |
Director Name | Mr Martin Burden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fairfax Close Walton-On-Thames Surrey KT12 2AJ |
Director Name | John Osmond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Website | audiohire.com |
---|---|
Telephone | 020 89604466 |
Telephone region | London |
Registered Address | 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £98,421 |
Cash | £1,143 |
Current Liabilities | £38,755 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
21 August 2019 | Liquidators' statement of receipts and payments to 23 June 2019 (14 pages) |
25 September 2018 | Liquidators' statement of receipts and payments to 23 June 2018 (12 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (11 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (11 pages) |
5 May 2017 | Court order INSOLVENCY:re block transfer order appt liq (2 pages) |
5 May 2017 | Court order INSOLVENCY:re block transfer order appt liq (2 pages) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Court order INSOLVENCY:Replacement of liquidator (3 pages) |
28 March 2017 | Court order INSOLVENCY:Replacement of liquidator (3 pages) |
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Registered office address changed from 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (5 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (5 pages) |
6 July 2015 | Registered office address changed from 6 School Lane Bushey WD23 1BP England to 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 6 School Lane Bushey WD23 1BP England to 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 6 School Lane Bushey WD23 1BP England to 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT on 6 July 2015 (2 pages) |
3 July 2015 | Declaration of solvency (4 pages) |
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 July 2015 | Resolutions
|
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 July 2015 | Declaration of solvency (4 pages) |
30 June 2015 | Registered office address changed from 20 Primrose Gardens Bushey WD23 1BU England to 6 School Lane Bushey WD23 1BP on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 20 Primrose Gardens Bushey WD23 1BU England to 6 School Lane Bushey WD23 1BP on 30 June 2015 (1 page) |
9 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 February 2015 | Purchase of own shares.
|
4 February 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
4 February 2015 | Purchase of own shares.
|
4 February 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
9 January 2015 | Termination of appointment of Tad Barker as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Tad Barker as a director on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 133-137 Kilburn Lane London W10 4AN to 20 Primrose Gardens Bushey WD23 1BU on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 133-137 Kilburn Lane London W10 4AN to 20 Primrose Gardens Bushey WD23 1BU on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Tad Barker as a director on 9 January 2015 (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Termination of appointment of John Osmond as a director on 1 April 2014 (1 page) |
12 December 2014 | Termination of appointment of John Osmond as a director on 1 April 2014 (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Termination of appointment of Martin Burden as a director on 30 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Martin Burden as a director on 30 September 2014 (1 page) |
12 December 2014 | Termination of appointment of John Osmond as a director on 1 April 2014 (1 page) |
17 October 2014 | Cancellation of shares. Statement of capital on 22 September 2014
|
17 October 2014 | Purchase of own shares. (3 pages) |
17 October 2014 | Cancellation of shares. Statement of capital on 22 September 2014
|
17 October 2014 | Purchase of own shares. (3 pages) |
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
5 June 2014 | Purchase of own shares. (3 pages) |
5 June 2014 | Purchase of own shares. (3 pages) |
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 December 2013 | Director's details changed for David Holden on 1 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (8 pages) |
20 December 2013 | Director's details changed for David Holden on 1 December 2013 (2 pages) |
20 December 2013 | Director's details changed for John Osmond on 1 December 2013 (2 pages) |
20 December 2013 | Director's details changed for John Osmond on 1 December 2013 (2 pages) |
20 December 2013 | Director's details changed for David Holden on 1 December 2013 (2 pages) |
20 December 2013 | Director's details changed for John Osmond on 1 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Registered office address changed from 20 Primrose Gardens Bushey Hertfordshire WD23 1BU England on 21 May 2013 (1 page) |
21 May 2013 | Company name changed dreamtools LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Company name changed dreamtools LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Registered office address changed from 20 Primrose Gardens Bushey Hertfordshire WD23 1BU England on 21 May 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Secretary's details changed for Mrs Asa Evans on 29 March 2012 (1 page) |
18 December 2012 | Secretary's details changed for Mrs Asa Evans on 29 March 2012 (1 page) |
11 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
3 May 2012 | Sub-division of shares on 3 April 2012 (6 pages) |
3 May 2012 | Appointment of Martin Burden as a director (3 pages) |
3 May 2012 | Sub-division of shares on 3 April 2012 (6 pages) |
3 May 2012 | Appointment of John Osmond as a director (3 pages) |
3 May 2012 | Appointment of David Holden as a director (3 pages) |
3 May 2012 | Appointment of Tad Barker as a director (3 pages) |
3 May 2012 | Sub-division of shares on 3 April 2012 (6 pages) |
3 May 2012 | Appointment of Martin Burden as a director (3 pages) |
3 May 2012 | Termination of appointment of Asa Evans as a director (2 pages) |
3 May 2012 | Termination of appointment of Asa Evans as a director (2 pages) |
3 May 2012 | Appointment of David Holden as a director (3 pages) |
3 May 2012 | Appointment of Tad Barker as a director (3 pages) |
3 May 2012 | Appointment of John Osmond as a director (3 pages) |
14 February 2012 | Company name changed audiohire LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed audiohire LIMITED\certificate issued on 14/02/12
|
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|