About

Registered Number: 02705930
Date of Incorporation: 10/04/1992 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 12 Swaffield Close, Ampthill, Bedford, MK45 2HJ

 

Electfocus Ltd was setup in 1992, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 3 directors listed as Mcchristie, Russell, Towill, Wendy, Towill, Robert Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCHRISTIE, Russell 23 June 2011 - 1
TOWILL, Robert Barry 23 June 1992 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
TOWILL, Wendy 23 June 1992 13 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 April 2017
AA01 - Change of accounting reference date 31 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 08 May 2016
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 19 May 2012
TM01 - Termination of appointment of director 19 May 2012
AA - Annual Accounts 25 March 2012
AD01 - Change of registered office address 05 February 2012
AD01 - Change of registered office address 09 July 2011
AP01 - Appointment of director 23 June 2011
AR01 - Annual Return 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AA - Annual Accounts 13 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 April 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 18 July 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 15 April 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 20 February 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 27 April 1995
363s - Annual Return 04 May 1994
363s - Annual Return 18 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
287 - Change in situation or address of Registered Office 10 July 1992
RESOLUTIONS - N/A 26 June 1992
MEM/ARTS - N/A 26 June 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.