Company NameCEM Engineering Limited
Company StatusDissolved
Company Number02522471
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChandrakant Purshottam Samani
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 14 November 2006)
RoleDentist
Correspondence Address11 Knighton Rise
Oadby
Leicester
Leicestershire
LE2 2RF
Secretary NameMs Shobha Mohindra
NationalityBritish
StatusClosed
Appointed06 March 1995(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 14 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address141 Narborough Road South
Leicester
LE3 2LH
Director NameMr Amirthalingam Eswaralingam
Date of BirthJune 1945 (Born 78 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address50 Woolmead Avenue
London
NW9 7AY
Director NameMrs Shanthaluxmy Eswaralingam
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address50 Woolmead Avenue
London
NW9 7AY
Secretary NameMr Amirthalingam Eswaralingam
NationalitySri Lankan
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address50 Woolmead Avenue
London
NW9 7AY

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 April 2006Compulsory strike-off action has been discontinued (1 page)
12 April 2006Withdrawal of application for striking off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
20 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Return made up to 16/07/05; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
23 August 2003Return made up to 16/07/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
23 May 2002Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
13 July 2001Return made up to 16/07/01; full list of members (7 pages)
17 July 2000Return made up to 16/07/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 July 1999Return made up to 16/07/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 September 1998Return made up to 16/07/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 August 1997Return made up to 16/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 August 1996Return made up to 16/07/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 July 1995Return made up to 16/07/95; no change of members (4 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
10 February 1994Company name changed aceflow LIMITED\certificate issued on 11/02/94 (2 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 July 1990Incorporation (13 pages)