DICTAPHONE INTERNATIONAL LIMITED

DICTAPHONE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDICTAPHONE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03056420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DICTAPHONE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DICTAPHONE U.K. ACQUISITION LIMITEDAug 02, 1995Aug 02, 1995
    DRESSBONUS LIMITEDMay 15, 1995May 15, 1995

    What are the latest accounts for DICTAPHONE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for DICTAPHONE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Venture Jouse Arlington Square Downshire Way Bracknell RG12 1WA on Oct 28, 2010

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Sep 11, 2010

    • Capital: GBP 4,400,101
    4 pagesSH01

    Annual return made up to May 15, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2009

    18 pagesAA

    Termination of appointment of Stephen Miller as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2008

    18 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Sep 30, 2007

    20 pagesAA

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    10 pages363s

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    19 pagesAA

    legacy

    2 pages288a

    Who are the officers of DICTAPHONE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTHIERENS, Jan Louis Cornelius
    Smisstraat 37
    Londerzeel
    1840
    Belgium
    Secretary
    Smisstraat 37
    Londerzeel
    1840
    Belgium
    Other112620080001
    ANTHIERENS, Jan Louis Cornelius
    Smisstraat 37
    Londerzeel
    1840
    Belgium
    Director
    Smisstraat 37
    Londerzeel
    1840
    Belgium
    BelgiumOther112620080001
    ARNOLD, James Robert
    15 Wickhma Street
    Winchester
    Massachusetts
    Ma 01890
    Usa
    Secretary
    15 Wickhma Street
    Winchester
    Massachusetts
    Ma 01890
    Usa
    American112072920001
    CHEATLE, Stuart Nicholas
    Flat 4 4 Regent Street
    CV32 5EJ Leamington Spa
    Warwickshire
    Secretary
    Flat 4 4 Regent Street
    CV32 5EJ Leamington Spa
    Warwickshire
    British49429510001
    FONG, Andrew Ka Wing
    79 Nottingham Terrace
    York Gate Regents Park
    NW1 4QE London
    Secretary
    79 Nottingham Terrace
    York Gate Regents Park
    NW1 4QE London
    British44206880001
    LANGRIDGE, Martin Andrew
    5 Oldean Close
    RG31 5QA Reading
    Berkshire
    Secretary
    5 Oldean Close
    RG31 5QA Reading
    Berkshire
    British116680860001
    MCGREEVY, Jacqueline Ann
    35 Byron Road
    Twyford
    RG10 0AE Reading
    Secretary
    35 Byron Road
    Twyford
    RG10 0AE Reading
    British125329710001
    RIDGE, Julian Edward
    Woodlands Grange Close
    Twyford
    MK18 4HE Buckingham
    Secretary
    Woodlands Grange Close
    Twyford
    MK18 4HE Buckingham
    British52735440001
    SHAW, Scott Mathieu
    325 East 79th Street Apt 7a
    New York 10021
    FOREIGN Usa
    Secretary
    325 East 79th Street Apt 7a
    New York 10021
    FOREIGN Usa
    American44183300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, James Robert
    15 Wickhma Street
    Winchester
    Massachusetts
    Ma 01890
    Usa
    Director
    15 Wickhma Street
    Winchester
    Massachusetts
    Ma 01890
    Usa
    American112072920001
    BAIRD, Jane Margaret
    18 Cannon Hill Road
    CV4 7AZ Coventry
    West Midlands
    Director
    18 Cannon Hill Road
    CV4 7AZ Coventry
    West Midlands
    EnglandBritish15188560001
    BODSON, Philippe Andre Eugene, Baron
    Avenue Moliere 200
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Moliere 200
    FOREIGN Brussels
    1050
    Belgium
    Belgian75662240001
    DUERDEN, John Hartley
    350 Main Street Concorde
    Massachussetts 01742
    FOREIGN Usa
    Director
    350 Main Street Concorde
    Massachussetts 01742
    FOREIGN Usa
    American44183270002
    ELWELL, Ronald Asbury
    294 Orchard Hill Lane
    Fairfield Conn 06430
    FOREIGN Usa
    Director
    294 Orchard Hill Lane
    Fairfield Conn 06430
    FOREIGN Usa
    American60837160001
    FITZGIBBONS, Albert Joseph
    234 Taconic Road Greenwich
    Connecticut 06831
    FOREIGN Usa
    Director
    234 Taconic Road Greenwich
    Connecticut 06831
    FOREIGN Usa
    American44183220001
    FONG, Andrew Ka Wing
    79 Nottingham Terrace
    York Gate Regents Park
    NW1 4QE London
    Director
    79 Nottingham Terrace
    York Gate Regents Park
    NW1 4QE London
    British44206880001
    HAUSER, Peter
    5 Manor Park
    TW18 4XE Staines
    Middlesex
    Director
    5 Manor Park
    TW18 4XE Staines
    Middlesex
    Swiss75660830002
    JACHMANN, Emil Frederic Jr
    27925 Robie Blanco Court
    Los Altos Hills
    Santa Claro
    94022
    Usa
    Director
    27925 Robie Blanco Court
    Los Altos Hills
    Santa Claro
    94022
    Usa
    American70077770001
    LANGRIDGE, Martin Andrew
    5 Oldean Close
    RG31 5QA Reading
    Berkshire
    Director
    5 Oldean Close
    RG31 5QA Reading
    Berkshire
    EnglandBritish116680860001
    LEDWICK, Tim
    66 Merry Lane
    Weston
    Ct 06883
    Usa
    Director
    66 Merry Lane
    Weston
    Ct 06883
    Usa
    Usa79875930001
    MCGRAW, Daniel
    7 Lowlyn Road
    IRISH Westport Ct
    06880
    Usa
    Director
    7 Lowlyn Road
    IRISH Westport Ct
    06880
    Usa
    American79710090003
    MICHAS, Alexis
    36 East 72nd Street 7
    10021 New York
    Usa
    Director
    36 East 72nd Street 7
    10021 New York
    Usa
    Usa49624650001
    MILLER, Steve
    Harpsden Way
    Henley On Thames
    RG9 1NX Oxon
    Director
    Harpsden Way
    Henley On Thames
    RG9 1NX Oxon
    EnglandBritish154832750001
    PRATT, Sarah Jane Margaret
    78 Orbain Road
    SW6 7JY London
    Director
    78 Orbain Road
    SW6 7JY London
    British52735570001
    RIDGE, Julian Edward
    Woodlands Grange Close
    Twyford
    MK18 4HE Buckingham
    Director
    Woodlands Grange Close
    Twyford
    MK18 4HE Buckingham
    British52735440001
    RUCINSKI, Edward
    3 Jacobs Lane
    Newtown
    FOREIGN Ct 06470
    Usa
    Director
    3 Jacobs Lane
    Newtown
    FOREIGN Ct 06470
    Usa
    Us79876130003
    SCHWAGER, Robert G
    99 Dockham Shore Road
    Gilford
    Nh 03249
    Usa
    Director
    99 Dockham Shore Road
    Gilford
    Nh 03249
    Usa
    American79875860001
    SHAW, Scott Mathieu
    325 East 79th Street Apt 7a
    New York 10021
    FOREIGN Usa
    Director
    325 East 79th Street Apt 7a
    New York 10021
    FOREIGN Usa
    American44183300001
    SKRZYPCZAK, Joseph David
    13 Kristy Drive
    Bethel
    Ct 06801
    Usa
    Director
    13 Kristy Drive
    Bethel
    Ct 06801
    Usa
    Us Citizen77077670001
    SMITH, Garrison Russell
    40 Webb Street
    Lexington
    Massachusetts
    02420
    United States
    Director
    40 Webb Street
    Lexington
    Massachusetts
    02420
    United States
    American112072840001
    THOMPSON, Richard Michael
    Broad Oaks 20 Serpentine Road
    TN13 3XR Sevenoaks
    Kent
    Director
    Broad Oaks 20 Serpentine Road
    TN13 3XR Sevenoaks
    Kent
    British60235970002
    TRIMPER, Robert Edward
    104 Oakwood Court
    Abbotsbury Road
    W14 8JZ London
    Director
    104 Oakwood Court
    Abbotsbury Road
    W14 8JZ London
    British50856860001
    WEBB, David
    8 Lister Drive
    West Hunsbury
    NN4 9XE Northampton
    Director
    8 Lister Drive
    West Hunsbury
    NN4 9XE Northampton
    British144090630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DICTAPHONE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capital & Counties PLC
    Transactions
    • Dec 04, 1997Registration of a charge (395)
    • Feb 03, 2006Statement of satisfaction of a charge in full or part (403a)

    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