About

Registered Number: 05344483
Date of Incorporation: 27/01/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

 

Electrical Testing & Commissioning Ltd was setup in 2005, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Lee, Boulter, Boulter, Emma Louise, Merchant, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Boulter 27 January 2005 - 1
MERCHANT, David 27 January 2005 28 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BOULTER, Emma Louise 28 January 2005 16 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 01 September 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 13 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
287 - Change in situation or address of Registered Office 17 February 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.