DICTAPHONE INTERNATIONAL LIMITED
Overview
| Company Name | DICTAPHONE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03056420 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DICTAPHONE INTERNATIONAL LIMITED?
- (7415) /
Where is DICTAPHONE INTERNATIONAL LIMITED located?
| Registered Office Address | St George's House 3 St George's Place TW1 3NE Twickenham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DICTAPHONE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DICTAPHONE U.K. ACQUISITION LIMITED | Aug 02, 1995 | Aug 02, 1995 |
| DRESSBONUS LIMITED | May 15, 1995 | May 15, 1995 |
What are the latest accounts for DICTAPHONE INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for DICTAPHONE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from Venture Jouse Arlington Square Downshire Way Bracknell RG12 1WA on Oct 28, 2010 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Statement of capital following an allotment of shares on Sep 11, 2010
| 4 pages | SH01 | ||
Annual return made up to May 15, 2010 with full list of shareholders | 4 pages | AR01 | ||
Full accounts made up to Sep 30, 2009 | 18 pages | AA | ||
Termination of appointment of Stephen Miller as a director | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2008 | 18 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 287 | ||
Full accounts made up to Sep 30, 2007 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2006 | 19 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 225 | ||
legacy | 10 pages | 363s | ||
legacy | 1 pages | 287 | ||
Full accounts made up to Dec 31, 2005 | 19 pages | AA | ||
legacy | 2 pages | 288a | ||
Who are the officers of DICTAPHONE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTHIERENS, Jan Louis Cornelius | Secretary | Smisstraat 37 Londerzeel 1840 Belgium | Other | 112620080001 | ||||||
| ANTHIERENS, Jan Louis Cornelius | Director | Smisstraat 37 Londerzeel 1840 Belgium | Belgium | Other | 112620080001 | |||||
| ARNOLD, James Robert | Secretary | 15 Wickhma Street Winchester Massachusetts Ma 01890 Usa | American | 112072920001 | ||||||
| CHEATLE, Stuart Nicholas | Secretary | Flat 4 4 Regent Street CV32 5EJ Leamington Spa Warwickshire | British | 49429510001 | ||||||
| FONG, Andrew Ka Wing | Secretary | 79 Nottingham Terrace York Gate Regents Park NW1 4QE London | British | 44206880001 | ||||||
| LANGRIDGE, Martin Andrew | Secretary | 5 Oldean Close RG31 5QA Reading Berkshire | British | 116680860001 | ||||||
| MCGREEVY, Jacqueline Ann | Secretary | 35 Byron Road Twyford RG10 0AE Reading | British | 125329710001 | ||||||
| RIDGE, Julian Edward | Secretary | Woodlands Grange Close Twyford MK18 4HE Buckingham | British | 52735440001 | ||||||
| SHAW, Scott Mathieu | Secretary | 325 East 79th Street Apt 7a New York 10021 FOREIGN Usa | American | 44183300001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARNOLD, James Robert | Director | 15 Wickhma Street Winchester Massachusetts Ma 01890 Usa | American | 112072920001 | ||||||
| BAIRD, Jane Margaret | Director | 18 Cannon Hill Road CV4 7AZ Coventry West Midlands | England | British | 15188560001 | |||||
| BODSON, Philippe Andre Eugene, Baron | Director | Avenue Moliere 200 FOREIGN Brussels 1050 Belgium | Belgian | 75662240001 | ||||||
| DUERDEN, John Hartley | Director | 350 Main Street Concorde Massachussetts 01742 FOREIGN Usa | American | 44183270002 | ||||||
| ELWELL, Ronald Asbury | Director | 294 Orchard Hill Lane Fairfield Conn 06430 FOREIGN Usa | American | 60837160001 | ||||||
| FITZGIBBONS, Albert Joseph | Director | 234 Taconic Road Greenwich Connecticut 06831 FOREIGN Usa | American | 44183220001 | ||||||
| FONG, Andrew Ka Wing | Director | 79 Nottingham Terrace York Gate Regents Park NW1 4QE London | British | 44206880001 | ||||||
| HAUSER, Peter | Director | 5 Manor Park TW18 4XE Staines Middlesex | Swiss | 75660830002 | ||||||
| JACHMANN, Emil Frederic Jr | Director | 27925 Robie Blanco Court Los Altos Hills Santa Claro 94022 Usa | American | 70077770001 | ||||||
| LANGRIDGE, Martin Andrew | Director | 5 Oldean Close RG31 5QA Reading Berkshire | England | British | 116680860001 | |||||
| LEDWICK, Tim | Director | 66 Merry Lane Weston Ct 06883 Usa | Usa | 79875930001 | ||||||
| MCGRAW, Daniel | Director | 7 Lowlyn Road IRISH Westport Ct 06880 Usa | American | 79710090003 | ||||||
| MICHAS, Alexis | Director | 36 East 72nd Street 7 10021 New York Usa | Usa | 49624650001 | ||||||
| MILLER, Steve | Director | Harpsden Way Henley On Thames RG9 1NX Oxon | England | British | 154832750001 | |||||
| PRATT, Sarah Jane Margaret | Director | 78 Orbain Road SW6 7JY London | British | 52735570001 | ||||||
| RIDGE, Julian Edward | Director | Woodlands Grange Close Twyford MK18 4HE Buckingham | British | 52735440001 | ||||||
| RUCINSKI, Edward | Director | 3 Jacobs Lane Newtown FOREIGN Ct 06470 Usa | Us | 79876130003 | ||||||
| SCHWAGER, Robert G | Director | 99 Dockham Shore Road Gilford Nh 03249 Usa | American | 79875860001 | ||||||
| SHAW, Scott Mathieu | Director | 325 East 79th Street Apt 7a New York 10021 FOREIGN Usa | American | 44183300001 | ||||||
| SKRZYPCZAK, Joseph David | Director | 13 Kristy Drive Bethel Ct 06801 Usa | Us Citizen | 77077670001 | ||||||
| SMITH, Garrison Russell | Director | 40 Webb Street Lexington Massachusetts 02420 United States | American | 112072840001 | ||||||
| THOMPSON, Richard Michael | Director | Broad Oaks 20 Serpentine Road TN13 3XR Sevenoaks Kent | British | 60235970002 | ||||||
| TRIMPER, Robert Edward | Director | 104 Oakwood Court Abbotsbury Road W14 8JZ London | British | 50856860001 | ||||||
| WEBB, David | Director | 8 Lister Drive West Hunsbury NN4 9XE Northampton | British | 144090630001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does DICTAPHONE INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed | Created On Nov 20, 1997 Delivered On Dec 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease | |
Short particulars The sum of £64,145 and any other sums. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0