Company NameAAI Telecom Systems Limited
Company StatusDissolved
Company Number02639177
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArie Kidron
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIsraeli
StatusClosed
Appointed20 August 1991(same day as company formation)
RoleMechanical Engineer
Correspondence Address38 Brandies Street
Telaviv Israel
Foreign
Director NameItzhak Nitzan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIsraeli
StatusClosed
Appointed20 August 1991(same day as company formation)
RoleChemist Business Manager
Correspondence Address5 Fishman-Mimon Street
Tel Aviv
Foreign
Director NameEfraim Sagi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIsraeli
StatusClosed
Appointed20 August 1991(same day as company formation)
RoleElectronics Engineer
Correspondence Address7 Frishman Street
Holon
Foreign
Secretary NameMrs Iris Anne Roy
NationalityBritish
StatusClosed
Appointed20 August 1991(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address31 Birch Court
Maldon Road
Wallington
Surrey
SM6 8BJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressDurrant House
8-13 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
24 September 2001Return made up to 16/08/01; full list of members (7 pages)
28 November 2000Return made up to 16/08/00; full list of members (7 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 October 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
9 September 1998Return made up to 16/08/98; full list of members
  • 363(287) ‐ Registered office changed on 09/09/98
(6 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 October 1996Return made up to 16/08/96; no change of members (4 pages)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)