CRITERION ELECTRIC LIMITED
Status | DISSOLVED |
Company No. | 01358953 |
Category | Private Limited Company |
Incorporated | 21 Mar 1978 |
Age | 46 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2010 |
Years | 13 years, 6 months, 25 days |
SUMMARY
CRITERION ELECTRIC LIMITED is an dissolved private limited company with number 01358953. It was incorporated 46 years, 2 months, 26 days ago, on 21 March 1978 and it was dissolved 13 years, 6 months, 25 days ago, on 21 November 2010. The company address is Meridian House Meridian House, North Chingford, E4 7BA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2010
Action Date: 27 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2009
Action Date: 27 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2009
Action Date: 27 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2008
Action Date: 27 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-27
Documents
Liquidation voluntary statement of affairs
Date: 30 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 30 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 21/11/07 from: 5TH floor craven house 121 kingsway london WC2B 6NX
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2001
Category: Capital
Type: 122
Description: S-div conve 16/04/01
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 04 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/98; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/97; no change of members
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/96; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 06 May 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/95; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/94; no change of members
Documents
Legacy
Date: 11 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Feb 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/93; no change of members
Documents
Legacy
Date: 20 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/92; full list of members
Documents
Legacy
Date: 06 Jan 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 14 Feb 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/91; no change of members
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 15 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 18 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/07/90; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 06 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/12/89; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 12 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/09/88; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 16 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/08/87; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 27 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 21/07/86; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 18 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 1984
Category: Capital
Type: PUC 7
Description: Share capital
Documents
Legacy
Date: 22 Dec 1979
Category: Capital
Type: PUC 2
Description: Allotment of shares
Documents
Legacy
Date: 11 Jul 1978
Category: Capital
Type: PUC 3
Description: Share capital
Documents
Some Companies
FLAT 8 GLOUCESTER COURT,DENHAM,UB9 5NR
Number: | 11728501 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXTON DUCTWORK INSTALLATIONS LIMITED
141A NEW ROAD,NORTH ASCOT,SL5 8QA
Number: | 07258344 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHAMBERLAIN ROAD,SOUTHAMPTON,SO17 1PQ
Number: | 07181792 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAMILTON DRIVE,ASCOT,SL5 9PP
Number: | 03874187 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE INVESTMENTS GLOBAL LIMITED
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 08487556 |
Status: | ACTIVE |
Category: | Private Limited Company |
P WHITEHEAD CONSULTANCY SERVICES LIMITED
18 WEAR BAY ROAD,FOLKESTONE,CT19 6BN
Number: | 09973287 |
Status: | ACTIVE |
Category: | Private Limited Company |