ELECTRICAL ELECTRONIC & COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 02408844 |
Category | Private Limited Company |
Incorporated | 28 Jul 1989 |
Age | 34 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2017 |
Years | 7 years, 1 month, 10 days |
SUMMARY
ELECTRICAL ELECTRONIC & COMMUNICATIONS LIMITED is an dissolved private limited company with number 02408844. It was incorporated 34 years, 10 months ago, on 28 July 1989 and it was dissolved 7 years, 1 month, 10 days ago, on 18 April 2017. The company address is 46 Copperkins Lane, Amersham, HP6 5QP.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Dissolution withdrawal application strike off company
Date: 24 Feb 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 09 Dec 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 07 May 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-21
Officer name: The Oxford Secretariat Limited
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT
Change date: 2015-04-29
New address: 46 Copperkins Lane Amersham HP6 5QP
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Elizabeth Milner
Termination date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change corporate secretary company with change date
Date: 21 Sep 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Oxford Secretariat Limited
Change date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 04/11/01 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 25 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 01 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 01/11/99 from: 98 high street thame oxfordshire OX9 3EH
Documents
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/99; no change of members
Documents
Accounts with accounts type full
Date: 01 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Accounts with accounts type full
Date: 30 Sep 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/97; full list of members
Documents
Resolution
Date: 03 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/96; full list of members
Documents
Accounts with accounts type small
Date: 17 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 13 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 29/07/95--------- £ si 2@1=2 £ ic 5000/5002
Documents
Legacy
Date: 13 Feb 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/07/95
Documents
Resolution
Date: 18 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Jun 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Resolution
Date: 04 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 30/03/95--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 04 Apr 1995
Category: Capital
Type: 123
Description: £ nc 1000/5000 29/03/95
Documents
Legacy
Date: 19 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 22 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/94; no change of members
Documents
Legacy
Date: 11 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 27 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Jun 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 09 May 1994
Category: Address
Type: 287
Description: Registered office changed on 09/05/94 from: 187 stanley hill amersham buckinghamshire HP7 9EY
Documents
Legacy
Date: 09 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/93; full list of members
Documents
Accounts with accounts type full
Date: 12 May 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Accounts with accounts type full
Date: 27 Oct 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 02 Oct 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/07
Documents
Legacy
Date: 14 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/92; no change of members
Documents
Legacy
Date: 08 Apr 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/91; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 29 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/91; full list of members
Documents
Legacy
Date: 19 Dec 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 11 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
SUITE 1.09, RED TREE MAGENTA 270 GLASGOW ROAD,GLASGOW,G73 1UZ
Number: | SC589326 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CLINE ROAD,GUILDFORD,GU1 3ND
Number: | 10866168 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 10865449 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANWORTH PARK,HANWORTH,TW13 7EY
Number: | IP28856R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FYLDE COAST PROPERTY RENTALS LTD
6 THE FERNS,KIRKHAM,PR4 2BF
Number: | 11055233 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE BUSINESS CENTRE,LONDON,NW9 8AQ
Number: | 10737940 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |