CORTINA ELECTRIC COMPANY LIMITED

Gable House Gable House, London, N3 3LF
StatusACTIVE
Company No.01038357
CategoryPrivate Limited Company
Incorporated14 Jan 1972
Age52 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CORTINA ELECTRIC COMPANY LIMITED is an active private limited company with number 01038357. It was incorporated 52 years, 5 months, 21 days ago, on 14 January 1972. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Gazette notice compulsory

Date: 25 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house service address applied officer

Date: 24 Apr 2024

Category: Address

Type: RP09

Change date: 2024-04-24

Officer name: Mr Norman Donald Mac Isaac

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 01038357

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 26 Aug 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Feb 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 09 Feb 1993

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 1992

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Dec 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 25/11/92 from: harland house 151 silbury boulevard milton keynes bucks, MK9 1LF

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Accounts

Type: 225(2)

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

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 27 Feb 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/01/90; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/09/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1987

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1986

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 24 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 23/10/86; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1986

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1986

Action Date: 31 May 1985

Category: Accounts

Type: AA

Made up date: 1985-05-31

Documents

View document PDF


Some Companies

AMY BURROWS LTD

5 LANGLEY BECK,WIDNES,WA8 9NQ

Number:09413615
Status:ACTIVE
Category:Private Limited Company

DJEMBE CONSULTANTS LIMITED

411 LONG RIDIING,BASILDON,SS14 1JP

Number:11425395
Status:ACTIVE
Category:Private Limited Company

LUXURY EVENTS (LONDON) LTD

4 PRINCESS MARY COURT,NEWCASTLE UPON TYNE,NE2 3BG

Number:11286856
Status:ACTIVE
Category:Private Limited Company

M CONWAY ELECTRICAL LTD

95 KING STREET,LANCASTER,LA1 1RH

Number:09072525
Status:ACTIVE
Category:Private Limited Company

POLITE DRESSAGE HORSES LIMITED

GODWINS FARM,ALRESFORD,SO24 0NA

Number:05917035
Status:ACTIVE
Category:Private Limited Company

SAS TRANSPORT LIMITED

8 HAVERING ROAD,ROMFORD,RM1 4QU

Number:07322465
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