About

Registered Number: 03971352
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Liquidation
Registered Address: Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

 

Custom Keyboards Electronics Ltd was founded on 13 April 2000, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, John Richard 14 April 2000 11 April 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2017
AM22 - N/A 25 September 2017
2.24B - N/A 11 April 2017
2.23B - N/A 11 November 2016
2.17B - N/A 14 October 2016
AD01 - Change of registered office address 15 September 2016
2.12B - N/A 13 September 2016
MR01 - N/A 06 August 2016
MR04 - N/A 28 July 2016
MR04 - N/A 29 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 March 2016
AD01 - Change of registered office address 07 October 2015
AD01 - Change of registered office address 07 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 04 June 2004
395 - Particulars of a mortgage or charge 06 April 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 29 August 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 09 May 2001
225 - Change of Accounting Reference Date 22 February 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
287 - Change in situation or address of Registered Office 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2016 Outstanding

N/A

Fixed and floating charge 30 March 2004 Fully Satisfied

N/A

Debenture 26 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.