About

Registered Number: 03363266
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: Flat 48 Chapel Annex, 8 Anglesea Terrace, Southampton, Hampshire, SO14 5BL,

 

Electrical Installation & Technical Services Ltd was setup in 1997, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
DISS16(SOAS) - N/A 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DISS16(SOAS) - N/A 28 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AD01 - Change of registered office address 16 July 2014
DISS16(SOAS) - N/A 15 July 2014
CH01 - Change of particulars for director 24 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 28 February 2013
CH03 - Change of particulars for secretary 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 15 February 2012
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 September 2010
AA - Annual Accounts 08 September 2010
AA01 - Change of accounting reference date 17 August 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 09 July 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
287 - Change in situation or address of Registered Office 03 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 06 May 2005
363s - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
287 - Change in situation or address of Registered Office 08 January 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
363s - Annual Return 25 July 2001
395 - Particulars of a mortgage or charge 09 June 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 01 June 2000
395 - Particulars of a mortgage or charge 26 June 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2002 Outstanding

N/A

Debenture 06 June 2001 Fully Satisfied

N/A

Debenture 16 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.