Company NameAssociated Technology Group Limited
Company StatusDissolved
Company Number00718357
CategoryPrivate Limited Company
Incorporation Date20 March 1962(62 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMargaret Josephine Jost
NationalityBritish
StatusClosed
Appointed04 December 2007(45 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 01 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Mill Hill
London
NW7 1QL
Director NameMr Robin Edward Worby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2016(54 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary Name57 London Road Limited (Corporation)
StatusClosed
Appointed17 July 2016(54 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 01 November 2016)
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameNorbert Raymond Golding
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(29 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1992)
RoleManaging Director
Correspondence Address12 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SL
Director NameErnest Karl Litthauer
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(29 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address18 Moorland Court
Melville Road
Egbaston
Birmingham
B16 9JR
Director NameHans Peter Jost
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(29 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 07 June 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Mill Hill
London
NW7 1QL
Secretary NameMr Harish Keshavji Vithlani
NationalityBritish
StatusResigned
Appointed17 January 1992(29 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crofton Grove
Manor Way, Chingford
London
E4 6NY
Secretary NameSuresh Chander Kochhar
NationalityBritish
StatusResigned
Appointed21 March 2003(41 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2007)
RoleCompany Director
Correspondence Address7 Nash Close
Elstree
Hertfordshire
WD6 3LE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2000(38 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2003)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Mrs Margaret Josephine Jost
6.67%
Ordinary
14k at £1Hans Peter Jost
46.67%
Ordinary
14k at £1Trustees Of Michael John Trust
46.67%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
26 July 2016Appointment of 57 London Road Limited as a secretary on 17 July 2016 (3 pages)
26 July 2016Appointment of Mr Robin Edward Worby as a director on 17 July 2016 (3 pages)
26 July 2016Termination of appointment of Hans Peter Jost as a director on 7 June 2016 (4 pages)
9 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 30,000
(4 pages)
24 April 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 30,000
(4 pages)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
16 April 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 30,000
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 February 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Return made up to 17/01/08; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2008Return made up to 17/01/07; full list of members (3 pages)
22 January 2008Location of debenture register (1 page)
8 January 2008Registered office changed on 08/01/08 from: unit 8 eley road eley estate edmonton N18 3BB (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
17 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2006Return made up to 17/01/06; full list of members (3 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
11 February 2003Return made up to 17/01/03; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
30 January 2001Accounts made up to 31 March 2000 (7 pages)
5 February 2000Return made up to 17/01/00; change of members (6 pages)
24 January 2000Accounts made up to 31 March 1999 (7 pages)
11 February 1999Return made up to 17/01/99; full list of members (7 pages)
9 February 1999Accounts made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 17/01/98; no change of members (5 pages)
22 October 1997Accounts made up to 31 March 1997 (7 pages)
25 July 1997Director resigned (1 page)
27 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 1996Accounts made up to 31 March 1996 (7 pages)
11 September 1996Amending members list 96 return (2 pages)
9 February 1996Return made up to 17/01/96; full list of members (7 pages)
29 November 1995Accounts made up to 31 March 1995 (7 pages)