About

Registered Number: 04619106
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: The Old School, The Stennack, St Ives, Cornwall, TR26 1QU

 

Based in St Ives in Cornwall, Emirates Cable Consultants Ltd was registered on 17 December 2002, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. The current directors of this company are listed as Shaw, Victoria Frances, Shaw, Victoria Frances, Bye, Christopher, Grimmond, Robert Leo Douglas, Shaw, Nigel Bearne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Victoria Frances 10 July 2012 - 1
BYE, Christopher 17 December 2002 31 August 2006 1
GRIMMOND, Robert Leo Douglas 17 December 2002 23 January 2004 1
SHAW, Nigel Bearne 10 July 2012 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Victoria Frances 07 July 2015 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 14 July 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 31 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
CS01 - N/A 20 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 09 February 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 22 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
CS01 - N/A 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 05 April 2016
AP03 - Appointment of secretary 14 March 2016
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 28 February 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 24 January 2013
SH01 - Return of Allotment of shares 15 August 2012
SH01 - Return of Allotment of shares 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 24 March 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
363s - Annual Return 08 January 2004
287 - Change in situation or address of Registered Office 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.