Company NameEmbedded Control & Data-Logging Ltd
Company StatusDissolved
Company Number03229671
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Grange
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Desford Way
Ashford
Middlesex
TW15 3AR
Secretary NameKerry Lynn Grange
NationalityBritish
StatusClosed
Appointed09 July 2000(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 17 April 2001)
RoleSecretary
Correspondence AddressDyffryn Cae Rhyg
Llandissilio
Clynderwen
Dyfed
SA66 7TU
Wales
Secretary NameAn Ngoc Phan
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleAccountant
Correspondence Address107 Laleham Road
Staines
Middlesex
TW18 2EB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressPhan & Co;Nicholas Razak Mallery
Debmarc House
193 London Road
Staines Middlesex
TW18 4HR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
4 September 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Accounts for a small company made up to 31 July 1999 (8 pages)
16 August 2000Accounts for a small company made up to 31 July 1997 (8 pages)
16 August 2000Amended accounts made up to 31 July 1998 (8 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
16 December 1999Amended full accounts made up to 31 July 1998 (5 pages)
6 October 1999Amended full accounts made up to 31 July 1998 (5 pages)
29 September 1999Return made up to 25/07/99; full list of members (6 pages)
16 September 1999Full accounts made up to 31 July 1998 (5 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
5 February 1999Return made up to 25/07/98; full list of members (6 pages)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
24 September 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 152 city road london EC1V 2NX (1 page)
16 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
25 July 1996Incorporation (10 pages)