Company NameE-Mech Components Limited
Company StatusDissolved
Company Number03729448
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years ago)
Dissolution Date11 March 2003 (21 years ago)
Previous NameMech-E Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gerard Anthony Coakley
Date of BirthMay 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood Tudor Crescent
Off Tudor Drive Otford
Sevenoaks
Kent
TN14 5QS
Director NameClive Vernon Thrower
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address85 Dorchester Avenue
Bexley
Kent
DA5 3AN
Secretary NameMr Gerard Anthony Coakley
NationalityEnglish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood Tudor Crescent
Off Tudor Drive Otford
Sevenoaks
Kent
TN14 5QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£189
Current Liabilities£38,480

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 September 2000Particulars of mortgage/charge (5 pages)
29 March 2000Return made up to 09/03/00; full list of members (6 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
22 March 1999Registered office changed on 22/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
18 March 1999Company name changed mech-e LIMITED\certificate issued on 19/03/99 (2 pages)