Company NameWorld Audio Design Limited
Company StatusDissolved
Company Number04199133
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMark Simon Rivers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2007)
RoleProprietor
Correspondence Address33 Saint Andrews Road
Boreham
Chelmsford
Essex
CM3 3DL
Secretary NameJulie Ann Rivers
NationalityBritish
StatusClosed
Appointed20 May 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address33 St Andrews Road
Boreham
Chelmsford
Essex
CM3 3DL
Director NameNoel Philip Keywood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G4 Imex House
Park Business Centre
Kilburn Park Road
London
NW6 5LF
Director NameJanet Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleConsultant
Correspondence Address52 Windsor Drive
Dartford
Kent
DA1 3HN
Secretary NameMark Simon Rivers
NationalityBritish
StatusResigned
Appointed10 June 2004(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 2005)
RoleProprietor
Correspondence Address33 Saint Andrews Road
Boreham
Chelmsford
Essex
CM3 3DL
Director NamePhilip Knightley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2005)
RoleIT Manager
Correspondence Address62 Lenthall Avenue
Grays
Essex
RM17 5AT
Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address18 Seymour Place
London
W1H 7NP
Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2004)
Correspondence Address12 Upper Berkeley Street
London
W1H 7QD

Location

Registered Address33 St Andrews Road
Boreham
Chelmsford
Essex
CM3 3DL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBoreham
WardBoreham and The Leighs
Built Up AreaBoreham

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
23 July 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 July 2005Secretary resigned (1 page)
24 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 12 upper berkeley street london W1H 7QD (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 June 2004Return made up to 12/04/04; full list of members (7 pages)
8 June 2004New secretary appointed (1 page)
26 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 August 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 June 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/06/03
(6 pages)
7 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/02
(6 pages)
5 September 2001Ad 12/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
12 April 2001Incorporation (17 pages)