ESSEX CELLULAR TELECOMS LIMITED

Sterling House Sterling House, London, E17 4EE
StatusDISSOLVED
Company No.04349663
CategoryPrivate Limited Company
Incorporated09 Jan 2002
Age22 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 10 months, 5 days

SUMMARY

ESSEX CELLULAR TELECOMS LIMITED is an dissolved private limited company with number 04349663. It was incorporated 22 years, 3 months, 24 days ago, on 09 January 2002 and it was dissolved 6 years, 10 months, 5 days ago, on 27 June 2017. The company address is Sterling House Sterling House, London, E17 4EE.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: John Mark Abbott

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Michael John Betts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Petrou

Change date: 2010-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: 25 malmesbury road, london, E18 2NL

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/01/02--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/05/02

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 06/02/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 09 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEK DEVELOPMENTS LTD

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:05897950
Status:ACTIVE
Category:Private Limited Company

CERTARA UK HOLDINGS LIMITED

6TH FLOOR,LONDON,EC2Y 5EB

Number:05086489
Status:ACTIVE
Category:Private Limited Company

G.B.M. DEFENCE LIMITED

221 LYTHAM ROAD,PRESTON,PR2 2ES

Number:06919892
Status:ACTIVE
Category:Private Limited Company

PREMIUM MEDICAL LIMITED

170 CODSALL ROAD,WOLVERHAMPTON,WV6 9QQ

Number:07023375
Status:ACTIVE
Category:Private Limited Company

PRODUCTION LINK INTERNATIONAL LIMITED

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:11837380
Status:ACTIVE
Category:Private Limited Company

ROYSTON LEBEK LIMITED

FLAT 2, WATERLOO HOUSE FLAT 2, WATERLOO HOUSE,HASTINGS,TN34 3HL

Number:07668602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source