Company NameNX Audio Limited
Company StatusDissolved
Company Number05172583
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gert Spoelstra
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8 Perry Road
Flitch Green
Dunmow
Essex
CM6 3GL
Secretary NameJanita Grobler
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Millais Road
London
E11 4HB
Secretary NameMr Cecil Pienaar
NationalitySouth African
StatusResigned
Appointed01 July 2005(11 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2012)
RoleStudent
Correspondence Address6 De Quincey Mews
London
E16 1SU

Location

Registered Address8 Perry Road
Flitch Green
Dunmow
Essex
CM6 3GL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFlitch Green
WardFlitch Green & Little Dunmow
Built Up AreaLittle Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gert Abraham Spoelstra
100.00%
Ordinary

Financials

Year2014
Turnover£288,586
Gross Profit£83,570
Net Worth£34,843
Cash£10,557
Current Liabilities£14,134

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Registered office address changed from 8 Perry Road Flitch Green Dunmow Essex CM6 3GL England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 8 Perry Road Flitch Green Dunmow Essex CM6 3GL England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 26 Cromwell Road Flitch Green Dunmow Essex CM6 3GE United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 26 Cromwell Road Flitch Green Dunmow Essex CM6 3GE United Kingdom on 15 January 2014 (1 page)
15 January 2014Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 September 2012Registered office address changed from 6 De Quincey Mews London E16 1SU United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 6 De Quincey Mews London E16 1SU United Kingdom on 7 September 2012 (1 page)
7 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from 6 De Quincey Mews London E16 1SU United Kingdom on 7 September 2012 (1 page)
7 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Cecil Pienaar as a secretary (1 page)
1 May 2012Termination of appointment of Cecil Pienaar as a secretary (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 July 2011Secretary's details changed for Cecil Pienaar on 18 July 2011 (1 page)
18 July 2011Secretary's details changed for Cecil Pienaar on 18 July 2011 (1 page)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 January 2011Registered office address changed from 209 Wards Wharf Approach London E16 2EQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 209 Wards Wharf Approach London E16 2EQ on 17 January 2011 (1 page)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Gert Spoelstra on 7 July 2010 (2 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Gert Spoelstra on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Gert Spoelstra on 7 July 2010 (2 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 August 2008Return made up to 07/07/08; full list of members (3 pages)
6 August 2008Return made up to 07/07/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 August 2007Return made up to 07/07/07; full list of members (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 07/07/07; full list of members (2 pages)
3 August 2007Location of register of members (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 105 fishguard way 105 fishguard way, gallions lock london E16 2RG (1 page)
3 August 2007Registered office changed on 03/08/07 from: 105 fishguard way 105 fishguard way, gallions lock london E16 2RG (1 page)
3 August 2007Location of debenture register (1 page)
3 August 2007Location of debenture register (1 page)
3 August 2007Secretary's particulars changed (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
6 December 2006Return made up to 07/07/06; full list of members (2 pages)
6 December 2006Return made up to 07/07/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 39 millais road london E11 4HB (1 page)
16 March 2006Registered office changed on 16/03/06 from: 39 millais road london E11 4HB (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Return made up to 07/07/05; full list of members (2 pages)
3 August 2005Return made up to 07/07/05; full list of members (2 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005New secretary appointed (1 page)
7 July 2004Incorporation (12 pages)
7 July 2004Incorporation (12 pages)