Wimbledon
London
SW19 8TH
Secretary Name | Oi Mo Ching |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Florence Road Wimbledon London SW19 8TH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.theelectricalzone.co.uk |
---|---|
Telephone | 07 646795087 |
Telephone region | Mobile |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,310 |
Cash | £1,543 |
Current Liabilities | £11,348 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (3 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
4 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Man Cheuk Ching on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Man Cheuk Ching on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Man Cheuk Ching on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 12 hauxley drive chester le street county durham DH2 3TE (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 12 hauxley drive chester le street county durham DH2 3TE (1 page) |
31 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
17 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 March 2003 | Return made up to 04/01/03; full list of members
|
12 March 2003 | Return made up to 04/01/03; full list of members
|
7 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 October 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
18 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New secretary appointed (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 January 2001 | New director appointed (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 January 2001 | Incorporation (17 pages) |
4 January 2001 | Incorporation (17 pages) |