LONDON ELECTRICITY (CONTRACTORS) LIMITED

40 Grosvenor Place 40 Grosvenor Place, London, SW1X 7EN
StatusDISSOLVED
Company No.02228361
CategoryPrivate Limited Company
Incorporated09 Mar 1988
Age36 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 11 months, 3 days

SUMMARY

LONDON ELECTRICITY (CONTRACTORS) LIMITED is an dissolved private limited company with number 02228361. It was incorporated 36 years, 3 months, 18 days ago, on 09 March 1988 and it was dissolved 11 years, 11 months, 3 days ago, on 24 July 2012. The company address is 40 Grosvenor Place 40 Grosvenor Place, London, SW1X 7EN.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kusterer

Documents

View document PDF

Resolution

Date: 25 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Joe Souto

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-10

Officer name: Joe Souto

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joe Souto

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joe Souto

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert higson

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert higson

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director humphrey cadoux hudson

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed thomas andreas kusterer

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / humphrey cadoux hudson / 09/01/2009 / HouseName/Number was: , now: 40; Street was: 19 pit farm road, now: grosvenor place; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 2JL, now: SW1X 7EN; Country was: , now: united kingdom; Secure Officer was: false, now: true

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/98; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/11/94; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Resolution

Date: 09 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1993

Category: Address

Type: 287

Description: Registered office changed on 14/04/93 from: 1 butler place buckingham gate london SW1H opt

Documents

View document PDF

Legacy

Date: 04 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/12/92

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 22/11/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/90; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with made up date

Date: 17 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/10/89; full list of members

Documents

View document PDF

Resolution

Date: 25 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Mar 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN C. FORD LIMITED

85 HILLIARD ROAD,MIDDX,HA6 1SL

Number:00890717
Status:ACTIVE
Category:Private Limited Company

CLAYHILL AGRI LLP

CLAYHILL FARM,CRANBROOK, KENT,TN17 2LP

Number:OC415362
Status:ACTIVE
Category:Limited Liability Partnership

FLAVOURTOWN BAKERY LIMITED

AREA 200, DEPHNA HOUSE 1-3 BRITANNIA WAY,LONDON,NW10 7PR

Number:08674135
Status:ACTIVE
Category:Private Limited Company

IPRINTANYTHING LTD

77 ALDWICK CLOSE,FARNBOROUGH,GU14 8LL

Number:11101185
Status:ACTIVE
Category:Private Limited Company

NEWMETRO LIMITED

UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU

Number:10642955
Status:ACTIVE
Category:Private Limited Company

SOLARWINDS SOFTWARE UK LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:09873303
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