About

Registered Number: 04591769
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 40 Bernard Street, London, WC1N 1LE,

 

Founded in 2002, Audace Technology Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Howard, Rosa, Nuttall, Christopher for Audace Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Christopher 15 November 2002 23 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Rosa 23 April 2014 23 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 31 December 2018
AP01 - Appointment of director 03 December 2018
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 11 October 2018
AD01 - Change of registered office address 09 April 2018
AP01 - Appointment of director 16 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AP01 - Appointment of director 04 July 2016
AA01 - Change of accounting reference date 18 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 05 January 2015
AA01 - Change of accounting reference date 28 October 2014
TM01 - Termination of appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP03 - Appointment of secretary 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 08 May 2012
AA01 - Change of accounting reference date 08 February 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 26 November 2004
RESOLUTIONS - N/A 11 June 2004
123 - Notice of increase in nominal capital 11 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 05 November 2003
225 - Change of Accounting Reference Date 24 October 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.