Company NameMulti Aerial Distributors Limited
DirectorsMartin Stephen Babister and Sonia Maria Babister
Company StatusLiquidation
Company Number01458552
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Previous NameB & N Aerial Manufacturers Limited

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMartin Stephen Babister
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressGosterwood Manor
Forest Green
Dorking
Surrey
RH5 5RX
Director NameSonia Maria Babister
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressGosterwood Manor
Forest Green
Dorking
Surrey
RH5 5RX
Secretary NameSonia Maria Babister
NationalityBritish
StatusCurrent
Appointed18 May 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressGosterwood Manor
Forest Green
Dorking
Surrey
RH5 5RX

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year1994
Turnover£761,955
Gross Profit£58,892
Net Worth-£255,373
Cash£100
Current Liabilities£309,878

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Next Accounts Due31 August 1996 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due1 June 2017 (overdue)

Filing History

3 July 2018First Gazette notice for compulsory strike-off (1 page)
25 July 1996Appointment of a liquidator (1 page)
25 July 1996Appointment of a liquidator (1 page)
2 May 1996Order of court to wind up (1 page)
2 May 1996Order of court to wind up (1 page)
26 April 1996Court order notice of winding up (1 page)
26 April 1996Court order notice of winding up (1 page)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1996Registered office changed on 23/04/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
23 April 1996Registered office changed on 23/04/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
11 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Appointment of a voluntary liquidator (1 page)
16 October 1995Accounts made up to 31 October 1994 (12 pages)
16 October 1995Accounts made up to 31 October 1994 (12 pages)
26 June 1995Return made up to 18/05/95; full list of members (7 pages)
26 June 1995Return made up to 18/05/95; full list of members (7 pages)