Company NameAcclipse Electronic UK Ltd
Company StatusDissolved
Company Number05614185
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Alexander Jenson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Waiwetu Street
Fendalton
Christchurch
8005
Secretary NameRobert James Balloch
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Karanga Road
Dunsandel, R.D. 2
Leeston
8151
Secretary NameMelanie Gallon
NationalityBritish
StatusResigned
Appointed09 March 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence Address28 Caithness Street
North New Brighton
Christchurch
8061
New Zealand

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,380
Cash£27,907
Current Liabilities£43,356

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (3 pages)
16 November 2009Application to strike the company off the register (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2008Appointment Terminated Secretary melanie gallon (1 page)
10 October 2008Appointment terminated secretary melanie gallon (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 07/11/07; full list of members (2 pages)
3 January 2008Return made up to 07/11/07; full list of members (2 pages)
8 November 2007Accounts made up to 31 March 2006 (2 pages)
8 November 2007Accounts made up to 31 March 2006 (2 pages)
7 September 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
7 September 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
7 November 2005Incorporation (15 pages)
7 November 2005Incorporation (15 pages)