About

Registered Number: 03214212
Date of Incorporation: 19/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: C/O ROBNOR RESINS LIMITED, 31 Hunts Rise, South Marston, Swindon, SN3 4TE,

 

Electronique Ltd was founded on 19 June 1996 with its registered office in Swindon. Electronique Ltd has one director listed as Gillan, Crawford Wilson at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLAN, Crawford Wilson 22 October 2013 16 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
AD01 - Change of registered office address 21 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 16 July 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 17 January 2014
AP03 - Appointment of secretary 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 04 April 2012
SH19 - Statement of capital 28 July 2011
CAP-SS - N/A 28 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 20 August 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 22 August 2008
395 - Particulars of a mortgage or charge 22 August 2008
363a - Annual Return 24 July 2008
353 - Register of members 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 27 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
RESOLUTIONS - N/A 07 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 May 2008
MISC - Miscellaneous document 16 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 03 July 2006
353 - Register of members 03 July 2006
AA - Annual Accounts 07 April 2006
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 21 June 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 23 June 2000
SA - Shares agreement 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
123 - Notice of increase in nominal capital 05 October 1999
287 - Change in situation or address of Registered Office 23 September 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 09 June 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 21 July 1997
225 - Change of Accounting Reference Date 20 May 1997
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 15 April 1997
288c - Notice of change of directors or secretaries or in their particulars 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
225 - Change of Accounting Reference Date 07 August 1996
287 - Change in situation or address of Registered Office 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
RESOLUTIONS - N/A 30 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
CERTNM - Change of name certificate 09 July 1996
NEWINC - New incorporation documents 19 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2008 Outstanding

N/A

Debenture 18 August 2008 Outstanding

N/A

Debenture 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.