Company NameAutomated Archiving (London) Limited
Company StatusDissolved
Company Number03110933
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)
Previous NameAutomated Archiving Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameJoseph Franz Payne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address39 Ernest Grove
Beckenham
Kent
BR3 3HY
Secretary NameDawn Lorraine Jordan
NationalityBritish
StatusClosed
Appointed05 October 1997(2 years after company formation)
Appointment Duration3 years, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address50 Cowper Road
Rainham
Essex
RM13 9TS
Secretary NameAlastair Clarke
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleAccountant
Correspondence Address21 Denmark Square
Aldershot
Hampshire
GU12 4TN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address8-9 Lanark Square
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
15 November 1999Return made up to 06/10/99; full list of members (6 pages)
8 February 1999Registered office changed on 08/02/99 from: 125 high street odiham hampshire RG29 1LA (1 page)
26 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 November 1998Return made up to 06/10/98; full list of members (6 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Return made up to 06/10/97; no change of members (4 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Director's particulars changed (1 page)
11 August 1997Accounts for a small company made up to 31 January 1997 (4 pages)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
5 June 1997Return made up to 06/10/96; full list of members (6 pages)
21 May 1997Company name changed automated archiving group limite d\certificate issued on 22/05/97 (2 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
23 October 1995Ad 06/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995Registered office changed on 23/10/95 from: 125,high road odiham hampshire RG25 1LA (1 page)
23 October 1995Accounting reference date notified as 31/01 (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 October 1995Secretary resigned (2 pages)
6 October 1995Incorporation (22 pages)