Company NameAssociated Electronic Communications Limited
Company StatusDissolved
Company Number03157233
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameIan Michael Jackson
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 26 August 2003)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameDouglas Guy Richard Morgan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address11 Northumberland Road
New Barnet
Hertfordshire
EN5 1EF
Director NameWilliam Keith Shipton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address11 Mallinson Road
London
SW11 1BW
Director NameMr Anthony Guy Zitter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMartin Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1997)
RoleJournalist
Correspondence Address58 Warrington Crescent
London
W9 1EP
Director NamePaul Adam Zwillenberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressApartment 2 Bladon Lodge
Bolton Place
London
SW5 0LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
22 February 2002Return made up to 05/02/02; full list of members (5 pages)
16 August 2001Auditor's resignation (7 pages)
11 July 2001Full accounts made up to 1 October 2000 (11 pages)
21 February 2001Return made up to 05/02/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
31 July 2000Full accounts made up to 3 October 1999 (10 pages)
6 March 2000Return made up to 05/02/00; full list of members (6 pages)
24 September 1999Amended accounts made up to 27 September 1998 (3 pages)
2 August 1999Accounts for a dormant company made up to 27 September 1998 (3 pages)
3 March 1999Return made up to 05/02/99; full list of members (6 pages)
17 July 1998Full accounts made up to 28 September 1997 (12 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1998Return made up to 05/02/98; full list of members (6 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (3 pages)
10 July 1997Full accounts made up to 29 September 1996 (12 pages)
3 May 1997New director appointed (2 pages)
18 February 1997Return made up to 05/02/97; full list of members (10 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
18 August 1996Director's particulars changed (1 page)
17 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
14 April 1996Accounting reference date notified as 31/12 (1 page)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (2 pages)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned (1 page)
5 February 1996Incorporation (18 pages)