Company NameA-Com Electronics Limited
Company StatusDissolved
Company Number02724190
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 9 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Legean Gean Wu
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Westway
Edgware
Middlesex
HA8 9LA
Secretary NameMr Legean Gean Wu
NationalityBritish
StatusClosed
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Westway
Edgware
Middlesex
HA8 9LA
Director NameYueh Han Chen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityTaiwanese
StatusClosed
Appointed28 January 1994(1 year, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 22 January 2002)
RoleBusiness Executive
Correspondence Address10 Floor No 4 Lane 348
Section 2 Chungshan Road
Chung Ho Taipee Hsien
Taiwan Roc
Director NameMr Mike Yu
Date of BirthMarch 1950 (Born 74 years ago)
NationalityTaiwanese
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNo 11 Ting Ping Road Shui Fang
Industrial Zone PO Box 46-501
Taipei
Hsien
Taiwan Roc
Director NameMr Cho-Yang Chen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityTaiwanese
StatusResigned
Appointed04 December 1992(5 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 April 1993)
RoleGeneral Manager Iccm Taiwan
Correspondence Address11 Ting Ping Road
Shiu Fang Industrial Zone
Taipei Hsien
Republic Of China
Director NameMr Ying Kuang Shih
Date of BirthMarch 1922 (Born 102 years ago)
NationalityTaiwan
StatusResigned
Appointed29 April 1993(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1993)
RoleCompany Director
Correspondence Address13 Fl, 79, Sec 4
Jen Ai Road
Taipei
Taiwan
Director NameWen Ko Liu
Date of BirthJune 1949 (Born 74 years ago)
NationalityTaiwanese
StatusResigned
Appointed04 August 1993(1 year, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 August 1993)
RoleCompany Director
Correspondence Address79 Section 4 Jen Al Road
13th Floor Talpel Taiwan
Republic Of China
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 2
The Chase Centre
Chase Road
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,311
Cash£2,290
Current Liabilities£470

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
29 January 2001Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 19/06/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Return made up to 19/06/99; no change of members (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 June 1998Return made up to 19/06/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
30 July 1997Return made up to 19/06/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 December 1995 (9 pages)
28 August 1996Return made up to 19/06/96; full list of members (8 pages)
12 July 1996Registered office changed on 12/07/96 from: 28 booth road colindale london NW9 5JR (1 page)
4 July 1996Return made up to 19/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 August 1995Registered office changed on 21/08/95 from: 66 shaftesbury avenue london W1V 7DF (1 page)