Company NameAdvanced Electroplating Limited
Company StatusDissolved
Company Number03389108
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameMedian Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Mark Joiner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 01 February 2011)
RoleElectroplater
Country of ResidenceEngland
Correspondence Address25 Bloomfield Close
Knaphill
Woking
Surrey
GU21 2BL
Secretary NameSage Secretaries Ltd (Corporation)
StatusClosed
Appointed21 June 2006(9 years after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2011)
Correspondence Address8 High Street
West Molesey
Surrey
KT8 2NA
Director NameKaren Josephine Telling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address20 Chaucer Road
Crowthorne
Berkshire
RG45 7QN
Director NameNicholas Telling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address20 Chaucer Road
Crowthorne
Berkshire
RG45 7QN
Secretary NameKaren Josephine Telling
NationalityBritish
StatusResigned
Appointed31 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address20 Chaucer Road
Crowthorne
Berkshire
RG45 7QN
Director NameDavid Brian Joiner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2005)
RoleElectroplater
Correspondence AddressChenin
Hurston Lane, Storrington
Pulborough
West Sussex
RH20 4HH
Secretary NameMr Derek Martin Williamson
NationalityBritish
StatusResigned
Appointed22 May 2003(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameEsher Secretaries Ltd (Corporation)
StatusResigned
Appointed01 June 2005(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 June 2006)
Correspondence AddressRingley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QT

Location

Registered AddressC/O G & Co
8 High Street
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,331
Current Liabilities£22,331

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2009Registered office changed on 25/03/2009 from unit 6 beck indust est blackwater way ash road aldershot hampshire GU12 4DJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from unit 6 beck indust est blackwater way ash road aldershot hampshire GU12 4DJ (1 page)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 July 2008Secretary's change of particulars / sage secretaries LTD / 06/05/2008 (1 page)
3 July 2008Secretary's Change of Particulars / sage secretaries LTD / 06/05/2008 / HouseName/Number was: , now: 8; Street was: 48A queens road, now: high street; Post Town was: hersham, now: west molesey; Post Code was: KT12 5LP, now: KT8 2NA; Country was: , now: united kingdom (1 page)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 August 2007Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 07/08/07
(6 pages)
7 August 2007Return made up to 19/06/07; no change of members (6 pages)
6 January 2007Secretary's particulars changed (1 page)
6 January 2007Secretary's particulars changed (1 page)
21 September 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
23 August 2006Return made up to 19/06/06; full list of members (6 pages)
23 August 2006Return made up to 19/06/06; full list of members (6 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
5 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
5 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005New secretary appointed (1 page)
15 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (1 page)
24 August 2005Return made up to 19/06/05; full list of members; amend (6 pages)
24 August 2005Return made up to 19/06/05; full list of members; amend (6 pages)
30 June 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(6 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Return made up to 19/06/05; full list of members (6 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005Director resigned (1 page)
10 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 April 2005Registered office changed on 14/04/05 from: 52 molesey close kersham surrey KT12 4PX (1 page)
14 April 2005Registered office changed on 14/04/05 from: 52 molesey close kersham surrey KT12 4PX (1 page)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
4 September 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
4 September 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
28 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
28 July 2003Return made up to 19/06/03; full list of members (7 pages)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003Registered office changed on 05/07/03 from: 20 chaucer road crowthorne berkshire RG45 7QN (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003Registered office changed on 05/07/03 from: 20 chaucer road crowthorne berkshire RG45 7QN (1 page)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003Director resigned (1 page)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 July 2002Return made up to 19/06/02; full list of members (7 pages)
10 July 2002Return made up to 19/06/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
2 August 1999Return made up to 19/06/99; full list of members (6 pages)
2 August 1999Return made up to 19/06/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New secretary appointed;new director appointed (4 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New secretary appointed;new director appointed (4 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
28 August 1997Company name changed median trading LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Registered office changed on 28/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
28 August 1997Company name changed median trading LIMITED\certificate issued on 29/08/97 (2 pages)
19 June 1997Incorporation (17 pages)