Company NameB. Elliott Asia Pacific Limited
Company StatusDissolved
Company Number00855354
CategoryPrivate Limited Company
Incorporation Date28 July 1965(58 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameHi-Protech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(27 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(27 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(27 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAzhar Majid Qureshi
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(30 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 July 2003)
RoleSales Director
Correspondence AddressUnit 17b-8/1 Casa Vista Condominium
Jalan Kapas Bangsar Kl 59100
Malaysia
Foreign
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 2001)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX

Location

Registered AddressSabichi House, 5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,168

Accounts

Latest Accounts2 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
19 January 2005Return made up to 12/01/05; full list of members (5 pages)
14 July 2004Full accounts made up to 2 April 2004 (7 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
19 August 2003Full accounts made up to 30 March 2003 (8 pages)
17 July 2003Director resigned (1 page)
2 June 2003Auditor's resignation (1 page)
27 January 2003Return made up to 12/01/03; full list of members (6 pages)
15 July 2002Full accounts made up to 31 March 2002 (8 pages)
22 January 2002Return made up to 12/01/02; full list of members (6 pages)
10 January 2002Director resigned (1 page)
6 August 2001Full accounts made up to 31 March 2001 (9 pages)
23 February 2001Return made up to 12/01/01; full list of members (7 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
6 February 2000Return made up to 12/01/00; full list of members (6 pages)
9 December 1999Full accounts made up to 2 April 1999 (11 pages)
2 February 1999Full accounts made up to 3 April 1998 (11 pages)
31 January 1999Return made up to 12/01/99; full list of members (8 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
8 September 1998Declaration of assistance for shares acquisition (21 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Particulars of mortgage/charge (15 pages)
14 May 1998Director's particulars changed (1 page)
10 February 1998Return made up to 12/01/98; full list of members (8 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Return made up to 12/01/97; full list of members (10 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996New director appointed (2 pages)
25 June 1996Company name changed hi-protech LIMITED\certificate issued on 26/06/96 (3 pages)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (5 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)