Company NamePortable Audio Solutions Limited
Company StatusDissolved
Company Number04281945
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 8 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Albert Simpe Asante
Date of BirthJune 1969 (Born 54 years ago)
NationalityGhanian
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Porters Brook Walk
Colchester
Essex
CO4 0QD
Director NameSylvia Simpe Asante
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityZambian
StatusClosed
Appointed28 May 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 06 July 2004)
RoleCompany Director
Correspondence Address47 Coleridge Way
West Drayton
Middlesex
UB7 9HR
Secretary NameSylvia Simpe Asante
NationalityZambian
StatusClosed
Appointed28 May 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 06 July 2004)
RoleCompany Director
Correspondence Address47 Coleridge Way
West Drayton
Middlesex
UB7 9HR
Director NameDavid Akakpo
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleDirector Secretary
Correspondence Address2 Albert Cross
Boundsgreen
London
N22 7AL
Secretary NameDavid Akakpo
NationalityIrish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleDirector Secretary
Correspondence Address2 Albert Cross
Boundsgreen
London
N22 7AL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit B6 The Seedbed Centre
Wyncolls Road, Severalls
Industrial Estate, Colchester
Essex
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
17 June 2003Compulsory strike-off action has been discontinued (1 page)
14 June 2003Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 0000BANK bray on thames maidenhead berkshire SL6 2ED (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
21 December 2001Director resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Director resigned (1 page)