About

Registered Number: 04339036
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2017 (6 years and 4 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Audioimages (UK) Ltd was founded on 12 December 2001 and has its registered office in Batley, West Yorkshire, it has a status of "Dissolved". The companies directors are listed as Aftab, Nasar, Aftab, Perveiz in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AFTAB, Nasar 24 July 2013 27 November 2014 1
AFTAB, Perveiz 27 November 2014 01 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2017
LIQ14 - N/A 16 September 2017
AD01 - Change of registered office address 12 August 2016
RESOLUTIONS - N/A 11 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2016
4.20 - N/A 11 August 2016
TM02 - Termination of appointment of secretary 15 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 01 April 2015
AP03 - Appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 July 2013
AP03 - Appointment of secretary 31 July 2013
AR01 - Annual Return 11 March 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 08 March 2010
TM01 - Termination of appointment of director 05 March 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 25 February 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 23 April 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 29 December 2005
363s - Annual Return 27 October 2005
395 - Particulars of a mortgage or charge 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
225 - Change of Accounting Reference Date 31 March 2005
287 - Change in situation or address of Registered Office 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.