About

Registered Number: 03838798
Date of Incorporation: 09/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2014 (9 years and 9 months ago)
Registered Address: Incola, 53a Essex Street, Newbury, Berkshire, RG14 6QR,

 

Having been setup in 1999, A-fab Electronics Ltd have registered office in Newbury, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mills, Robin Peter, Mills, Loraine Elizabeth Maria, Tayler, John, Battle, Horacio Walter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Loraine Elizabeth Maria 04 October 1999 - 1
BATTLE, Horacio Walter 09 September 1999 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Robin Peter 01 October 2003 - 1
TAYLER, John 09 September 1999 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2014
AD01 - Change of registered office address 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 05 November 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 12 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 25 September 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 23 October 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
CERTNM - Change of name certificate 27 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 09 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.