About

Registered Number: 03405030
Date of Incorporation: 18/07/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: Unit 2 99-101 Kingsland Road, London, E2 8AG,

 

I E Testing Consultancy Ltd was established in 1997. The business has 2 directors listed as Bennett, David, Evans, Isabel in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Isabel 21 July 1997 27 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, David 21 July 1997 15 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 04 January 2019
PSC05 - N/A 31 October 2018
AD01 - Change of registered office address 12 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 23 August 2011
TM02 - Termination of appointment of secretary 01 July 2011
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 19 July 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
225 - Change of Accounting Reference Date 29 June 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 02 August 2001
287 - Change in situation or address of Registered Office 12 June 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 12 August 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 02 September 1998
225 - Change of Accounting Reference Date 24 June 1998
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
287 - Change in situation or address of Registered Office 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.