This company is commonly known as Emirates Cable Consultants Ltd. The company was founded 21 years ago and was given the registration number 04619106. The firm's registered office is in ST IVES. You can find them at The Old School, The Stennack, St Ives, Cornwall. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | EMIRATES CABLE CONSULTANTS LTD |
---|---|---|
Company Number | : | 04619106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 2002 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School, The Stennack, St Ives, Cornwall, TR26 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Martyn's House, 9 The Square, Puddletown, Dorchester, England, DT2 8SL | Secretary | 07 July 2015 | Active |
The Martyn's House, 9 The Square, Puddletown, Dorchester, England, DT2 8SL | Director | 17 December 2002 | Active |
City Farm, House, Sydling St Nicholas, Dorchester, England, DT2 9NX | Director | 10 July 2012 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 17 December 2002 | Active |
Sagamore, Vicarage Lane Charlton, Malmesbury, SN16 9DN | Secretary | 17 December 2002 | Active |
City Farmhouse, Sydling St Nicholas, Dorchester, DT2 9NX | Secretary | 01 July 2007 | Active |
32 Saddle Rise, Springfield, Chelmsford, CM1 6SX | Director | 17 December 2002 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 17 December 2002 | Active |
Sagamore, Vicarage Lane Charlton, Malmesbury, SN16 9DN | Director | 17 December 2002 | Active |
Flat 1 47 Grove Road, Windsor, Berkshire, SL4 1JD | Director | 17 December 2002 | Active |
City Farm, House, Sydling St Nicholas, Dorchester, England, DT2 9NX | Director | 10 July 2012 | Active |
Mr Andrew Charles Gordon Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Martyn's House, 9 The Square, Dorchester, England, DT2 8SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-07-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-23 | Gazette | Gazette filings brought up to date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2016-12-24 | Gazette | Gazette filings brought up to date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Officers | Appoint person secretary company with name date. | Download |
2015-07-16 | Officers | Termination secretary company with name termination date. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date. | Download |
2014-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Officers | Change person director company with change date. | Download |
2014-01-16 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.