Company NameEartec (UK) Limited
Company StatusDissolved
Company Number03816412
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)
Previous NameThe Red Cherry Company Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSukhwant Singh Sangha
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(4 months after company formation)
Appointment Duration21 years, 7 months (closed 06 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Road
Southall
Middlesex
UB1 2JE
Secretary NameRanbir Kaur Sangha
NationalityBritish
StatusClosed
Appointed01 December 1999(4 months after company formation)
Appointment Duration21 years, 7 months (closed 06 July 2021)
RoleCompany Director
Correspondence Address12 Meadow Road
Southall
Middlesex
UB1 2JE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitecomm-links.co.uk
Email address[email protected]
Telephone0808 2227777
Telephone regionFreephone

Location

Registered AddressUnit 2, Heathrow Interchange
Bullsbrook Road
Hayes
UB4 0JR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

1 at £1Mr S.s. Sangha
50.00%
Ordinary
1 at £1Mrs Ranbir Kaur Sangha
50.00%
Ordinary

Financials

Year2014
Net Worth£1,353
Cash£20,013
Current Liabilities£64,495

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

22 June 2012Delivered on: 26 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Application to strike the company off the register (1 page)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 July 2019Registered office address changed from Unit 1, Bell Vue Court, 141-149 Staines Road Hounslow TW3 3JB England to Unit 2, Heathrow Interchange Bullsbrook Road Hayes UB4 0JR on 24 July 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 September 2018Registered office address changed from Unit 1 141-149 Bell Vue Court Staines Road Hounslow TW3 3JB England to Unit 1, Bell Vue Court, 141-149 Staines Road Hounslow TW3 3JB on 6 September 2018 (1 page)
6 September 2018Registered office address changed from Unit 1 Bell Vue Court Staines Road Hounslow TW3 3JB England to Unit 1 141-149 Bell Vue Court Staines Road Hounslow TW3 3JB on 6 September 2018 (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 June 2018Registered office address changed from The Studio 94 Harlington Road West Feltham Middlesex TW14 0SJ to Unit 1 Bell Vue Court Staines Road Hounslow TW3 3JB on 26 June 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 July 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Director's details changed for Sukhwant Singh Sangha on 29 July 2010 (2 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Sukhwant Singh Sangha on 29 July 2010 (2 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 September 2009Return made up to 29/07/09; full list of members (3 pages)
15 September 2009Return made up to 29/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Return made up to 29/07/08; full list of members (3 pages)
20 February 2009Return made up to 29/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 29/07/07; full list of members (6 pages)
30 May 2008Return made up to 29/07/07; full list of members (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 September 2006Return made up to 29/07/06; full list of members (6 pages)
22 September 2006Return made up to 29/07/06; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
16 August 2005Return made up to 29/07/05; full list of members (6 pages)
16 August 2005Return made up to 29/07/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
21 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
13 October 2004Return made up to 29/07/04; full list of members (6 pages)
13 October 2004Return made up to 29/07/04; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
6 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 July 2004Registered office changed on 26/07/04 from: the studio 94 harlington road west feltham middlesex TW14 0JT (1 page)
26 July 2004Registered office changed on 26/07/04 from: the studio 94 harlington road west feltham middlesex TW14 0JT (1 page)
19 July 2004Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(6 pages)
19 July 2004Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(6 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 July 2002Return made up to 29/07/02; full list of members (6 pages)
24 July 2002Return made up to 29/07/02; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
22 July 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
5 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
5 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
24 July 2001Return made up to 29/07/01; full list of members (6 pages)
24 July 2001Return made up to 29/07/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 July 2000 (10 pages)
15 June 2001Full accounts made up to 31 July 2000 (10 pages)
4 September 2000Return made up to 29/07/00; full list of members (6 pages)
4 September 2000Return made up to 29/07/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 123 oaklands road london W7 2DT (1 page)
25 April 2000Registered office changed on 25/04/00 from: 123 oaklands road london W7 2DT (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
29 July 1999Incorporation (13 pages)
29 July 1999Incorporation (13 pages)