About

Registered Number: 04093341
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Sterling Offices, 30a Mill Street, Bedford, MK40 3HD,

 

Based in Bedford, E & M Electronics Ltd was established in 2000. We don't know the number of employees at this organisation. The current directors of the company are Emerton, Phillip Raymond, Mahony, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERTON, Phillip Raymond 19 October 2000 - 1
MAHONY, Christopher 19 October 2000 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 26 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 19 June 2020
AA - Annual Accounts 15 June 2020
AD01 - Change of registered office address 05 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 06 November 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 15 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
363s - Annual Return 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
AA - Annual Accounts 05 December 2001
225 - Change of Accounting Reference Date 04 April 2001
287 - Change in situation or address of Registered Office 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.