Company NameM-Tech Circuits Limited
Company StatusDissolved
Company Number03930400
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date7 September 2004 (19 years, 6 months ago)
Previous NameISL Acquisition Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDavid James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2000(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 07 September 2004)
RoleSenior Vice President
Correspondence Address10 Deer Creek Woods Drive
St Louis
Missouri 63124
United States
Director NameGerald George Sax
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2002(2 years after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 S.Hanley Road
St Louis
Missouri 63105
United States
Secretary NameGerald George Sax
NationalityAmerican
StatusClosed
Appointed14 March 2002(2 years after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 S.Hanley Road
St Louis
Missouri 63105
United States
Director NameJeffrey Lee Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 2002)
RolePresident
Correspondence AddressChurch Cottage
Church Hill
Midhurst
West Sussex
GU29 9NX
Director NameDavid M Sindelar
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 2002)
RoleSenior Vice President & Cfo
Correspondence Address34 Fox Meadows
St Louis Missouri
Usa
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG

Location

Registered AddressHammersmith International Centre
7th Floor 3 Shortlands
Hammersmith
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
13 April 2004Application for striking-off (1 page)
1 August 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 1 south place london EC2M 2WG (1 page)
21 May 2002New secretary appointed;new director appointed (3 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
11 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
20 March 2000New director appointed (3 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
3 March 2000Company name changed isl acquisition LIMITED\certificate issued on 03/03/00 (2 pages)
17 February 2000Incorporation (22 pages)