About

Registered Number: 03213082
Date of Incorporation: 17/06/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 44 King Street, Stanford Le Hope, Essex, SS17 0HH

 

Founded in 1996, Electro Essex Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Electro Essex Ltd. The current directors of the company are listed as Challis, June Rosilia, Challis, David Ernest George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, David Ernest George 03 July 1996 - 1
Secretary Name Appointed Resigned Total Appointments
CHALLIS, June Rosilia 03 July 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 10 January 2019
RESOLUTIONS - N/A 08 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2018
SH19 - Statement of capital 08 October 2018
CAP-SS - N/A 08 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 07 December 2009
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 12 December 2008
RESOLUTIONS - N/A 10 December 2008
MEM/ARTS - N/A 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
123 - Notice of increase in nominal capital 10 December 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 15 April 2005
MEM/ARTS - N/A 13 July 2004
363s - Annual Return 25 June 2004
CERTNM - Change of name certificate 10 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 22 March 2002
287 - Change in situation or address of Registered Office 26 January 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 February 2001
287 - Change in situation or address of Registered Office 29 September 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 17 July 1997
288 - N/A 19 July 1996
288 - N/A 19 July 1996
287 - Change in situation or address of Registered Office 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
NEWINC - New incorporation documents 17 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.