About

Registered Number: 04812768
Date of Incorporation: 26/06/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Install Elec Ltd was registered on 26 June 2003 and has its registered office in Marlow, it's status at Companies House is "Liquidation". There are 4 directors listed as Sharod, Susan, Cox, Michael John, Sharod, David, Sharod, James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAROD, Susan 26 June 2003 - 1
SHAROD, David 26 June 2003 01 October 2014 1
SHAROD, James 06 April 2006 26 June 2008 1
Secretary Name Appointed Resigned Total Appointments
COX, Michael John 30 June 2003 05 December 2007 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2018
LIQ10 - N/A 30 May 2018
LIQ03 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 22 November 2016
4.68 - Liquidator's statement of receipts and payments 18 November 2015
AD01 - Change of registered office address 11 November 2014
RESOLUTIONS - N/A 10 November 2014
4.20 - N/A 10 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
CH01 - Change of particulars for director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AD01 - Change of registered office address 02 July 2013
SH01 - Return of Allotment of shares 02 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 06 May 2010
AD01 - Change of registered office address 12 November 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 19 October 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.