Dissolved
Dissolved 2013-09-17
Company Information for AUDITUDE LIMITED
MAIDENHEAD, BERKSHIRE, SL6,
|
Company Registration Number
07165311
Private Limited Company
Dissolved Dissolved 2013-09-17 |
Company Name | |
---|---|
AUDITUDE LIMITED | |
Legal Registered Office | |
MAIDENHEAD BERKSHIRE | |
Company Number | 07165311 | |
---|---|---|
Date formed | 2010-02-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-09-17 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 08:30:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUDITUDE INCORPORATED | California | Unknown | ||
AUDITUDE LIMITED | WISTERIA HOUSE CLARENDON ROAD LONDON E18 2AW | Active | Company formed on the 2013-09-04 | |
Auditude, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ABOGADO NOMINEES LIMITED |
||
KEITH SAN FELIPE |
||
BARRY KEITH SLIVINSKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH JAMES NEMETH JR |
Director | ||
RICHARD THOMAS ROWLEY |
Director | ||
JEREMY ERON HELFAND |
Director | ||
ADAM CAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAY SOFTWARE | Director | 2013-02-28 | CURRENT | 1999-10-29 | Dissolved 2013-09-17 | |
EFFICIENT FRONTIER EUROPE LIMITED | Director | 2012-02-01 | CURRENT | 2006-07-12 | Dissolved 2014-03-25 | |
EFFICIENT FRONTIER EUROPE LIMITED | Director | 2013-02-15 | CURRENT | 2006-07-12 | Dissolved 2014-03-25 | |
DAY SOFTWARE | Director | 2012-04-26 | CURRENT | 1999-10-29 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH NEMETH JR | |
AP01 | DIRECTOR APPOINTED KEITH SAN FELIPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWLEY | |
AP01 | DIRECTOR APPOINTED BARRY KEITH SLIVINSKY | |
AR01 | 23/02/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED | |
AD02 | SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HELFAND | |
AP01 | DIRECTOR APPOINTED JOSEPH JAMES NEMETH JR | |
AP01 | DIRECTOR APPOINTED RICHARD THOMAS ROWLEY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/02/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED JEREMY ERON HELFAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CAHAN | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AUDITUDE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AUDITUDE LIMITED | Event Date | 2011-06-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |