Company NameLondon United Engineering Limited
Company StatusDissolved
Company Number03228310
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameAnthony David McKim
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(1 month, 4 weeks after company formation)
Appointment Duration9 years, 8 months (closed 13 June 2006)
RoleAir Condition Eng
Correspondence Address79 Water Street
Kidwelly
SA17 5BZ
Wales
Director NameChristopher James Capon
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 month, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 07 January 2005)
RoleAir Condition Eng
Correspondence Address129 Heol Bryngwilli
Crosshands
Llanelli
SA14 6LY
Wales
Secretary NameChristopher James Capon
NationalityBritish
StatusResigned
Appointed20 September 1996(1 month, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 07 January 2005)
RoleAir Condition Eng
Correspondence Address129 Heol Bryngwilli
Crosshands
Llanelli
SA14 6LY
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
22 December 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
16 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Registered office changed on 05/02/03 from: unit 25 lombard business park 8 lombard road wimbledon london SW19 3TZ (1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
18 March 2002Return made up to 23/07/01; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 30 November 2000 (8 pages)
20 July 2001Total exemption full accounts made up to 30 November 1999 (9 pages)
13 October 2000Return made up to 23/07/00; full list of members (6 pages)
15 September 2000Full accounts made up to 30 November 1998 (11 pages)
23 November 1999Return made up to 23/07/99; no change of members (4 pages)
21 September 1998Return made up to 23/07/98; no change of members (4 pages)
18 September 1998Registered office changed on 18/09/98 from: unit 23 lombard business park 8 lombard road london SW19 3TZ (1 page)
12 June 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
27 May 1998Full accounts made up to 31 July 1997 (9 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
29 October 1997Registered office changed on 29/10/97 from: unit 23 lombard business park 8 lombard road london SW19 3TZ (1 page)
28 October 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 January 1997Registered office changed on 22/01/97 from: unit 12 boundry business court 94 church road mitcham surrey CR4 3TD (1 page)
9 December 1996Registered office changed on 09/12/96 from: suite 14298 new bond street london W1Y 9DD (1 page)
9 December 1996New secretary appointed;new director appointed (2 pages)
9 December 1996New director appointed (2 pages)
23 July 1996Incorporation (27 pages)