Company NameEm Electronic (Components) Limited
Company StatusDissolved
Company Number03235892
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Michael John Leo Keryell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleConsultant
Correspondence Address35 Broadlands
Thundersley
Benfleet
Essex
SS7 3BD
Director NameAfshin Khoshkhahad
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleEngineer
Correspondence Address60 Hamilton Road
Feltham
Middlesex
TW13 4PX
Secretary NameAfshin Khoshkhahad
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleEngineer
Correspondence Address60 Hamilton Road
Feltham
Middlesex
TW13 4PX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1st Floor 130 Ferry Road
Hullbridge
Hockley
Essex
SS5 6EU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Full accounts made up to 31 August 1999 (10 pages)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Return made up to 09/08/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 August 1997 (9 pages)
14 July 1999Full accounts made up to 31 August 1998 (9 pages)
11 May 1999Registered office changed on 11/05/99 from: cornwallis house howard chase basildon essex SS14 3BB (1 page)
17 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Secretary's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
21 August 1996Registered office changed on 21/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996New director appointed (2 pages)
9 August 1996Incorporation (17 pages)