Company NameS.F. Electronics Limited
Company StatusDissolved
Company Number04101122
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameShabbir Fidahussein Hamid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(same day as company formation)
RoleBusinessman
Correspondence Address18 Monica Grove
Burnage
Manchester
M19 2BN
Secretary NameNafeesa Shabbir Hamid
NationalityBritish
StatusClosed
Appointed16 August 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2007)
RoleTeacher
Correspondence Address18 Monica Grove
Burnage
Manchester
Lancashire
M19 2BN
Secretary NameFatima Hamid
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Monica Grove
Burnage
Manchester
M19 2BN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address189 Mauldeth Road
Manchester
M19 1BA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Application for striking-off (1 page)
19 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 March 2006Accounting reference date extended from 30/11/05 to 28/03/06 (1 page)
14 March 2006Return made up to 02/11/05; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
25 October 2004Return made up to 02/11/04; full list of members (6 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
16 January 2004Return made up to 02/11/03; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
30 December 2002Return made up to 02/11/02; full list of members (6 pages)
27 August 2002New secretary appointed (2 pages)
4 July 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
7 March 2002Return made up to 02/11/01; full list of members (6 pages)
14 January 2002Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 November 2000Director resigned (1 page)
2 November 2000Incorporation (15 pages)