Company NameAsl Electronics Limited
Company StatusDissolved
Company Number04508017
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameHigh Jinks Design Limited

Business Activity

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

Directors

Director NameMr William Roger Hamilton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(12 months after company formation)
Appointment Duration4 years, 6 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms 180 Main Road
Meriden
Warwickshire
CV7 7NG
Secretary NameMarilyn Ann Hamilton
NationalityBritish
StatusClosed
Appointed08 August 2003(12 months after company formation)
Appointment Duration4 years, 6 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressThe Elms, 180 Main Road
Meriden
Coventry
CV7 7NG
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressAlbany Road
Gateshead
Tyne & Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth-£207,045
Cash£1
Current Liabilities£207,046

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 August 2004Return made up to 09/08/04; full list of members (6 pages)
6 July 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
22 June 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
19 December 2003Registered office changed on 19/12/03 from: 1612 high street knowle west midlands B93 0JU (1 page)
10 October 2003Return made up to 09/08/03; full list of members (6 pages)
22 September 2003Company name changed high jinks design LIMITED\certificate issued on 22/09/03 (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
9 August 2002Incorporation (19 pages)