RAAB KARCHER ELECTRONIC SYSTEMS LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03087431
CategoryPrivate Limited Company
Incorporated04 Aug 1995
Age28 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution17 Mar 2016
Years8 years, 3 months, 17 days

SUMMARY

RAAB KARCHER ELECTRONIC SYSTEMS LIMITED is an dissolved private limited company with number 03087431. It was incorporated 28 years, 10 months, 30 days ago, on 04 August 1995 and it was dissolved 8 years, 3 months, 17 days ago, on 17 March 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2015

Action Date: 29 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-12

Old address: 8 Salisbury Square London EC4Y 8BB

New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

Old address: Westwood Way Westwood Business Park Coventry CV4 8LG

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Koerdt

Termination date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: René Matthies

Termination date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Delia Clarke

Termination date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: E.On Uk Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Gandley

Documents

View document PDF

Legacy

Date: 08 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-08

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 08 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/11/13

Documents

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 05 Nov 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 05 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 05 Nov 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregor Koerdt

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: René Matthies

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cosson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John May

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Christopher Cosson

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beynon

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 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: 11 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: David Owen Beynon

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mary Delia Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Ms Deborah Gandley

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Ms Deborah Gandley

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: David Owen Beynon

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Deborah Gandley

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mary Delia Clarke

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david beynon / 19/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 18/03/04 from: 53 new broad street, london, EC2M 1SL

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 17/10/02 from: city point, 1 ropemaker street, london, EC2Y 9HT

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 22/07/02 from: bowater house, 114 knightsbridge, london, SW1X 7LD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 20/02/01 from: 17 thame park road, thame, oxfordshire, OX9 3XD

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; no change of members

Documents

View document PDF


Some Companies

BETTER SPARKLE LTD

N C ROWLINSON & CO,CARRINGTON,M31 4DD

Number:08673949
Status:ACTIVE
Category:Private Limited Company

CHEMWAY INTERNATIONAL LIMITED

FLAT 107,LONDON,E14 9DG

Number:08319684
Status:ACTIVE
Category:Private Limited Company

GRAB & PULL FIGHTWEAR LIMITED

66 HAVEN WAY,NEWHAVEN,BN9 9TD

Number:11602307
Status:ACTIVE
Category:Private Limited Company

MASH & PIE LIMITED

74 RUSKIN,READING,RG4 6LF

Number:11298985
Status:ACTIVE
Category:Private Limited Company

NORTH HOUSE LIMITED

PRESTON PARK HOUSE, SOUTH ROAD,E SUSSEX,BN1 6SB

Number:05878725
Status:ACTIVE
Category:Private Limited Company

QR INVESTIGATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11622277
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