About

Registered Number: 04703483
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2014 (9 years and 4 months ago)
Registered Address: SIMON PLANT, Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Established in 2003, New Century Electrical Ltd has its registered office in Marsh Wall, London. This business has 3 directors listed as Downham, Michael David, Briggs, Clifford Fredrick, Downham, Lyn Ann. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNHAM, Michael David 19 March 2003 - 1
BRIGGS, Clifford Fredrick 19 March 2003 01 April 2012 1
DOWNHAM, Lyn Ann 26 July 2013 18 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2014
2.35B - N/A 03 September 2014
2.24B - N/A 06 May 2014
F2.18 - N/A 18 November 2013
2.16B - N/A 05 November 2013
2.17B - N/A 30 October 2013
AD01 - Change of registered office address 09 October 2013
2.12B - N/A 08 October 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 26 July 2013
AD01 - Change of registered office address 26 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 04 May 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 09 December 2010
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 10 September 2003
395 - Particulars of a mortgage or charge 17 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 August 2003 Outstanding

N/A

Debenture 15 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.