London
NW11 9BU
Secretary Name | Andres Santiago |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 14 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 August 2008) |
Role | Teacher |
Correspondence Address | 38 Golders Gardens London NW11 9BU |
Secretary Name | Paul Robertson Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 87 Herne Hill London SE24 9NE |
Secretary Name | Ms Anne Said |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 June 2005) |
Role | Secretary |
Correspondence Address | 10 Robin Lane London NW4 1EU |
Registered Address | Enterprise House 21 Buckle Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£323 |
Cash | £2,309 |
Current Liabilities | £142,995 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2008 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Liquidators statement of receipts and payments (6 pages) |
28 February 2006 | Statement of affairs (5 pages) |
28 February 2006 | Appointment of a voluntary liquidator (1 page) |
28 February 2006 | Resolutions
|
21 February 2006 | Registered office changed on 21/02/06 from: warwick durham & co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
3 January 2006 | Return made up to 10/05/05; full list of members (6 pages) |
18 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (1 page) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 10/05/04; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Return made up to 10/05/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
14 November 2000 | Company name changed city electronics & telecommunica tions LIMITED\certificate issued on 15/11/00 (2 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
15 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 August 1996 | Return made up to 10/05/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
29 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |