About

Registered Number: 01956169
Date of Incorporation: 08/11/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ

 

Submarine Cable Consultants Ltd was setup in 1985, it's status at Companies House is "Dissolved". There are 3 directors listed for the organisation at Companies House. We don't know the number of employees at Submarine Cable Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Barry N/A 16 August 1999 1
Secretary Name Appointed Resigned Total Appointments
LOFTS, Alan John 22 August 2002 - 1
UNDERHILL, Joyce 16 August 1999 22 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 04 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 26 March 2015
CH01 - Change of particulars for director 25 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 12 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 04 May 2005
363a - Annual Return 07 December 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363a - Annual Return 16 August 2002
287 - Change in situation or address of Registered Office 21 May 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 11 April 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363a - Annual Return 16 August 1999
AA - Annual Accounts 13 January 1999
363a - Annual Return 18 August 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 18 August 1997
225 - Change of Accounting Reference Date 01 April 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 08 August 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 14 September 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
363 - Annual Return 03 August 1987
AA - Annual Accounts 03 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.