Company NameAufait Communication Services Limited
Company StatusDissolved
Company Number02851678
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Peter Jefferies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(same day as company formation)
RoleCommunications Consultant
Correspondence Address3 Tudor Walk
Church Street
Ware
Hertfordshire
SG12 9XE
Secretary NameCarol Payne
NationalityBritish
StatusClosed
Appointed22 August 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleIT Consultant
Correspondence Address3 Tudor Walk
Church Street
Ware
Hertfordshire
SG12 9XE
Secretary NameMitzi Marilyn Jefferies
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Harvest Court
Feering
Colchester
CO5 9SU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMaulak Chambers, The Centre
High Street
Halstead
Essex
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Financials

Year2014
Net Worth£31,055
Cash£21,049
Current Liabilities£23,225

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
25 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 September 1999Return made up to 08/09/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 October 1998Ad 21/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1998Return made up to 08/09/98; full list of members (6 pages)
10 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Registered office changed on 02/03/98 from: 47A high street halstead essex CO9 2JD (1 page)
4 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 September 1996Return made up to 08/09/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 September 1995Return made up to 08/09/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)