Company NameAssociated Consulting Engineers Limited
Company StatusLiquidation
Company Number01911575
CategoryPrivate Limited Company
Incorporation Date7 May 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gulzar Ahmad
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCivil Engineer
Correspondence Address15 Grove Park
Wanstead
London
E11 2DN
Director NameNasim Ahmad
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleSecretary
Correspondence Address15b Grove Park
London
E11 2DN
Director NameSaigal Construction (City) Ltd Robert Stephen Mansfield
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleStructural Engineer
Correspondence Address8 Hunts Hill Cottages
Upminster
Essex
RM14 2TF
Secretary NameNasim Ahmad
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address15b Grove Park
London
E11 2DN

Location

Registered Address204 The Grove
Stratford
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Next Accounts Due31 March 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due9 November 2016 (overdue)

Filing History

9 July 1999Appointment of a liquidator (1 page)
30 June 1999Order of court to wind up (1 page)
22 June 1999Court order notice of winding up (2 pages)
21 April 1999Court order notice of winding up (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
20 October 1998Return made up to 26/10/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 May 1997 (11 pages)
21 May 1998Full accounts made up to 31 May 1996 (9 pages)
24 February 1998Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1996Return made up to 26/10/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 May 1995 (8 pages)