About

Registered Number: 02640310
Date of Incorporation: 23/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Newtech Electrical Ltd was registered on 23 August 1991 and has its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Moores, John Peter, Axford, Derrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORES, John Peter 23 August 1991 - 1
AXFORD, Derrick 23 August 1991 28 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 March 2017
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2016
RESOLUTIONS - N/A 06 January 2015
4.20 - N/A 06 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2015
AD01 - Change of registered office address 12 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 18 February 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 26 October 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 October 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
225 - Change of Accounting Reference Date 30 November 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
363a - Annual Return 21 October 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 15 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 25 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 21 June 2000
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 24 August 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 10 June 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 23 August 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 September 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 18 June 1993
287 - Change in situation or address of Registered Office 09 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1992
363s - Annual Return 17 October 1992
287 - Change in situation or address of Registered Office 03 July 1992
287 - Change in situation or address of Registered Office 01 May 1992
288 - N/A 04 September 1991
NEWINC - New incorporation documents 23 August 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 16 August 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.