Company NameApplied Electronic Rentals Limited
Company StatusDissolved
Company Number02906231
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Alan Murray Obodynski
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(1 day after company formation)
Appointment Duration4 years, 10 months (closed 12 January 1999)
RoleCompany Director
Correspondence AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
Director NameDavid Peter Beanland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address1 Oakdene
St Marys Road
Surbiton
Surrey
KT6 4JG
Director NameSateesh Beri
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address29 Campden Road
South Croydon
Surrey
CR2 7ER
Secretary NameSateesh Beri
NationalityBritish
StatusClosed
Appointed15 January 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address29 Campden Road
South Croydon
Surrey
CR2 7ER
Secretary NameCameron Anderson Maxwell
NationalityBritish
StatusResigned
Appointed10 March 1994(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressAlbury Myln Meadow
Stock
Essex
CM4 9NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 September 1998First Gazette notice for compulsory strike-off (1 page)
3 April 1997Full accounts made up to 31 May 1996 (5 pages)
2 April 1997Return made up to 09/03/97; no change of members (4 pages)
24 April 1996Return made up to 09/03/96; full list of members (6 pages)
26 March 1996Ad 18/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
4 September 1995Full accounts made up to 31 May 1995 (2 pages)
6 April 1995Return made up to 09/03/95; full list of members (8 pages)