About

Registered Number: 04490878
Date of Incorporation: 22/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 11 Sherford Drive, Wareham, BH20 4EN,

 

Ab Electrical & Data Systems Ltd was founded on 22 July 2002, it has a status of "Dissolved". There are 3 directors listed as Blacker, Angela Rose, Blacker, Angela Rose, Blacker, Adrian Christopher for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

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.