Company NameL C M Technology Limited
Company StatusDissolved
Company Number02870541
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Charles William Gysin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1993(same day as company formation)
RoleProduct Manager
Correspondence Address12 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NQ
Secretary NameMr James Edward Gysin
NationalityBritish
StatusClosed
Appointed31 December 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Trinity Way
Bishops Stortford
Hertfordshire
CM23 3UB
Secretary NameCheryl Ann Sheppard Flexton
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleSales Office Manager
Correspondence AddressHoplands House
Green Tye
Much Hadham
Hertfordshire
SG10 6JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
21 October 1998Application for striking-off (1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
12 November 1996Return made up to 09/11/96; no change of members (4 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 July 1996Return made up to 09/11/95; no change of members (6 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Return made up to 09/11/94; full list of members (6 pages)