About

Registered Number: 01661942
Date of Incorporation: 03/09/1982 (42 years and 7 months ago)
Company Status: Liquidation
Registered Address: Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

 

Ab Electronic Assemblies Ltd was registered on 03 September 1982 and has its registered office in Surrey. We don't currently know the number of employees at this company. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Tudor William N/A 31 December 1992 1
HUNT, Terence Douglas 29 November 1993 22 March 1999 1
NEWTON, Anthony 29 November 1993 27 May 1997 1
REARDON-SMITH, Jonathan Owen 29 November 1993 26 June 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2013
AC92 - N/A 23 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2012
4.71 - Return of final meeting in members' voluntary winding-up 03 September 2012
RESOLUTIONS - N/A 19 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2011
4.70 - N/A 19 December 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 13 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
AA - Annual Accounts 09 June 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
363a - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 06 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
287 - Change in situation or address of Registered Office 21 January 2003
363a - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 11 June 2002
363a - Annual Return 18 December 2001
AA - Annual Accounts 31 May 2001
363a - Annual Return 22 December 2000
AA - Annual Accounts 12 October 2000
363a - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
AA - Annual Accounts 28 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
RESOLUTIONS - N/A 04 January 1999
363a - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
AA - Annual Accounts 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 03 April 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363a - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
AA - Annual Accounts 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
363a - Annual Return 30 December 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
AA - Annual Accounts 07 June 1996
363x - Annual Return 28 December 1995
AA - Annual Accounts 15 June 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 21 December 1994
363(353) - N/A 21 December 1994
AA - Annual Accounts 17 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
RESOLUTIONS - N/A 01 March 1994
RESOLUTIONS - N/A 01 March 1994
RESOLUTIONS - N/A 01 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1994
123 - Notice of increase in nominal capital 01 March 1994
363s - Annual Return 07 January 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
288 - N/A 08 December 1993
CERTNM - Change of name certificate 12 November 1993
287 - Change in situation or address of Registered Office 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1993
AA - Annual Accounts 19 April 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 09 March 1993
363s - Annual Return 13 January 1993
288 - N/A 10 November 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 14 January 1992
288 - N/A 01 November 1991
288 - N/A 22 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
AA - Annual Accounts 12 June 1991
288 - N/A 05 February 1991
363a - Annual Return 29 January 1991
288 - N/A 29 October 1990
288 - N/A 24 July 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 29 March 1989
363 - Annual Return 30 January 1989
288 - N/A 12 September 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 22 July 1986
CERTNM - Change of name certificate 01 February 1983
MISC - Miscellaneous document 03 September 1982

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 11 July 1991 Fully Satisfied

N/A

Mortgage of patents 11 July 1991 Fully Satisfied

N/A

Mortgage of registered designs 11 July 1991 Fully Satisfied

N/A

Mortgage of copyright 11 July 1991 Fully Satisfied

N/A

Mortgage of trade marks. 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.