About

Registered Number: 04490878
Date of Incorporation: 22/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 8 months ago)
Registered Address: 11 Sherford Drive, Wareham, BH20 4EN,

 

Ab Electrical & Data Systems Ltd was established in 2002. Ab Electrical & Data Systems Ltd has 3 directors listed as Blacker, Angela Rose, Blacker, Angela Rose, Blacker, Adrian Christopher at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKER, Angela Rose 31 March 2018 - 1
BLACKER, Adrian Christopher 22 July 2002 29 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BLACKER, Angela Rose 22 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
AP01 - Appointment of director 01 May 2018
AD01 - Change of registered office address 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
PSC09 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 14 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 22 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
353 - Register of members 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 20 May 2003
225 - Change of Accounting Reference Date 20 May 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.