ESSEX CELLULAR TELECOMS LIMITED
Status | DISSOLVED |
Company No. | 04349663 |
Category | Private Limited Company |
Incorporated | 09 Jan 2002 |
Age | 22 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2017 |
Years | 6 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
Dissolution application strike off company
Date: 30 Mar 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
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
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
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
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
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; full list of members
Documents
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
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; full list of members
Documents
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
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
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
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
Legacy
Date: 21 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 09/01/02--------- £ si 99@1
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; full list of members
Documents
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
Legacy
Date: 09 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/05/02
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
16 FINCHLEY ROAD,LONDON,NW8 6EB
Number: | 05897950 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2Y 5EB
Number: | 05086489 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 LYTHAM ROAD,PRESTON,PR2 2ES
Number: | 06919892 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 2, WATERLOO HOUSE FLAT 2, WATERLOO HOUSE,HASTINGS,TN34 3HL
Number: | 07668602 |
Status: | ACTIVE |
Category: | Private Limited Company |