Company NameCommercial Electronics Company Limited
Company StatusDissolved
Company Number03357055
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Secretary NameMr Karim Ali
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleSecretary
Correspondence Address127 Kenley Road
London
SW19 3DN
Director NamePiyush Bhatt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2001(4 years after company formation)
Appointment Duration3 years, 5 months (closed 12 October 2004)
RoleAccountant
Correspondence Address61 Rogers Road
Tooting
London
SW17 0EB
Director NameMr Karim Ali
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address127 Kenley Road
London
SW19 3DN
Director NameMr Salim Ali
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address127 Kenley Road
London
SW19 3DN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address264 Haydons Road
Wimbledon
London
SW19 8TT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£68,932
Gross Profit£19,867
Net Worth-£43,542
Current Liabilities£51,684

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
23 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 June 2002Ad 29/04/02--------- £ si 100@1=100 £ ic 100/200 (3 pages)
25 June 2002Registered office changed on 25/06/02 from: 127 kenley road london SW19 3DN (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (3 pages)
10 June 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 2002New director appointed (2 pages)
18 December 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
18 May 2001Return made up to 21/04/01; full list of members (6 pages)
5 January 2001Full accounts made up to 30 April 1998 (11 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Full accounts made up to 30 April 1999 (11 pages)
5 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 June 2000Return made up to 21/04/00; full list of members (6 pages)
28 June 1999Return made up to 21/04/99; full list of members (6 pages)
14 May 1998Return made up to 21/04/98; full list of members (6 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
21 April 1997Incorporation (12 pages)