This company is commonly known as Switch Controls Limited. The company was founded 22 years ago and was given the registration number 04268335. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | SWITCH CONTROLS LIMITED |
---|---|---|
Company Number | : | 04268335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 August 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutherland House, Lloyd's Avenue, London, England, EC3N 3DS | Secretary | 31 July 2017 | Active |
Sutherland House, Lloyd's Avenue, London, England, EC3N 3DS | Director | 31 July 2017 | Active |
57 Orchard Street, Rainham, Gillingham, ME8 9AB | Secretary | 10 August 2001 | Active |
37 Morris Drive, Billingshurst, England, RH14 9ST | Secretary | 10 August 2001 | Active |
45 Gaze Hill Avenue, Sittingbourne, ME10 4SJ | Director | 10 August 2001 | Active |
4 Bloors Lane, Rainham, Gillingham, ME8 7EG | Director | 01 February 2002 | Active |
37 Morris Drive, Billingshurst, England, RH14 9ST | Director | 10 August 2001 | Active |
Orchard House, Station Road, Rainham, Gillingham, ME8 7RS | Director | 10 August 2001 | Active |
Rebus Investment Holdings Limited | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 01.01.4, The Leathermarket, London, England, SE1 3ER |
Nature of control | : |
|
Mr Darren Lee Huxstep | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 4 Bloors Lane, Gillingham, ME8 7EG |
Nature of control | : |
|
Mr Robert Dennis Rowley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37 Morris Drive, Billingshurst, England, RH14 9ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-06 | Resolution | Resolution. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-08-16 | Officers | Appoint person secretary company with name date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Termination secretary company with name termination date. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.