GERSHWIN ELECTRICALS LIMITED

Unit A3 The Foundry Unit A3 The Foundry, Wickford, SS11 8BH, Essex
StatusDISSOLVED
Company No.08057821
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

GERSHWIN ELECTRICALS LIMITED is an dissolved private limited company with number 08057821. It was incorporated 12 years, 1 month, 14 days ago, on 04 May 2012 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is Unit A3 The Foundry Unit A3 The Foundry, Wickford, SS11 8BH, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

New address: Unit a3 the Foundry Russell Gardens Wickford Essex SS11 8BH

Old address: The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Irene Swinchatt

Change date: 2013-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Gazette notice compulsary

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Old address: 165 Beauchamps Drive Wickford Essex SS11 8NS England

Change date: 2013-02-21

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Gerrans

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: C/O Tim Camp 165 Beauchamps Drive Wickford Essex SS1 8NS England

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Gerrans

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gerrans

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE APP SOLUTIONS LIMITED

UNIT 2 PARSON COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11103831
Status:ACTIVE
Category:Private Limited Company

CORNER CAFE FISHGUARD LIMITED

71 HIGH STREET,FISHGUARD,SA65 9AW

Number:10179399
Status:ACTIVE
Category:Private Limited Company

KING GROUP HOLDINGS LIMITED

51 CAMDEN ROAD,BEXLEY,DA5 3NZ

Number:11611141
Status:ACTIVE
Category:Private Limited Company

NORTHERN MORRIS CINEMAS (BOWNESS) LIMITED

95 KING STREET,LANCASHIRE,LA1 1RH

Number:04681037
Status:ACTIVE
Category:Private Limited Company

SITERITE SOLUTIONS LTD

MALLARD HOUSE BUSINESS CENTRE,WOODBRIDGE,IP13 6LT

Number:08660217
Status:ACTIVE
Category:Private Limited Company

THE DEATH OF TEDIUM COMPANY LIMITED

SUITE 133,MANCHESTER,M1 1AN

Number:03751442
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