About

Registered Number: 03333502
Date of Incorporation: 14/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 9 months ago)
Registered Address: 1-3 Woodford Avenue, Bank Chambers, Ilford, Essex, IG2 6UF

 

Ar Electrical Contracts Ltd was founded on 14 March 1997 and has its registered office in Essex, it's status at Companies House is "Dissolved". The companies directors are listed as Roskilly, Drena, Roskilly, Andrew Robert, Richardson, Tracy Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSKILLY, Andrew Robert 14 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ROSKILLY, Drena 14 March 1997 - 1
RICHARDSON, Tracy Ann 14 March 1997 14 March 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 18 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 09 January 2014
AA01 - Change of accounting reference date 02 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 12 February 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 February 2012
AA01 - Change of accounting reference date 03 January 2012
AA01 - Change of accounting reference date 16 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 18 February 2011
AA01 - Change of accounting reference date 24 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
363s - Annual Return 21 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.