About

Registered Number: 04722932
Date of Incorporation: 04/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: 1st Floor, Icknield Court, Back Street Wendover, Aylesbury, Buckinghamshire, HP22 6EB

 

E10 Projects Ltd was registered on 04 April 2003 with its registered office in Aylesbury, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUCH, Nigel Ian 04 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LOUCH, Elaine 04 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 02 May 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 September 2016
AA01 - Change of accounting reference date 23 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 19 April 2010
AD01 - Change of registered office address 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 19 August 2009
287 - Change in situation or address of Registered Office 03 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 24 November 2008
353 - Register of members 12 May 2008
363a - Annual Return 08 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2008
353 - Register of members 08 May 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 26 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 July 2007
353 - Register of members 26 July 2007
CERTNM - Change of name certificate 06 July 2007
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 19 September 2006
287 - Change in situation or address of Registered Office 23 June 2006
363a - Annual Return 19 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2006
353 - Register of members 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 13 April 2005
287 - Change in situation or address of Registered Office 21 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 06 May 2004
225 - Change of Accounting Reference Date 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.