About

Registered Number: 03722730
Date of Incorporation: 01/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 1 month ago)
Registered Address: 42 Forest Way, Orpington, Kent, BR5 2AQ

 

Established in 1999, Elevator Contracts Ltd has its registered office in Orpington, Kent, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The business has 2 directors listed as Gibson, Dean, Martin, Melinda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Melinda 01 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Dean 01 March 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 10 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.