Company NameAEC Consultants Limited
Company StatusDissolved
Company Number02628296
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarmen Haag
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration10 years, 9 months (closed 29 April 2003)
RoleImporter Exporter
Correspondence Address72 Streatham Court
Streatham High Road
Streatham London
SW16 1DJ
Director NameMr Metta Visessombat
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration10 years, 9 months (closed 29 April 2003)
RoleArchitect/Engineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Streatham Court
Streatham High Road Streatham
London
SW16 1DJ
Secretary NameMr Metta Visessombat
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration10 years, 9 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Streatham Court
Streatham High Road Streatham
London
SW16 1DJ

Location

Registered Address63 Kingswood Road
Tadworth
Surrey
KT20 5EF
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£169,917
Cash£3,615
Current Liabilities£122,664

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
4 December 2001Partial exemption accounts made up to 31 July 2000 (4 pages)
30 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
13 October 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 October 1999Return made up to 10/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (3 pages)
7 October 1998Return made up to 10/07/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 August 1997Return made up to 10/07/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
11 October 1996Return made up to 10/07/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
19 July 1995Return made up to 10/07/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)