About

Registered Number: 04230639
Date of Incorporation: 07/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Established in 2001, Electronic Professional Indemnity Ltd are based in Kent, it's status at Companies House is "Dissolved". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
AA - Annual Accounts 08 August 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 15 August 2005
225 - Change of Accounting Reference Date 06 May 2005
363s - Annual Return 26 July 2004
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 05 April 2003
CERTNM - Change of name certificate 07 August 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.