AND-OR SWITCHES LIMITED

Register to unlock more data on OkredoRegister

AND-OR SWITCHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02891213

Incorporation date

24/01/1994

Size

-

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1994)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/11/2017
Return of final meeting in a members' voluntary winding up
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon12/01/2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 2017-01-13
dot icon24/06/2016
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 141 Parrock Street Gravesend Kent DA12 1EY on 2016-06-25
dot icon22/06/2016
Declaration of solvency
dot icon22/06/2016
Appointment of a voluntary liquidator
dot icon22/06/2016
Resolutions
dot icon03/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon24/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon16/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon25/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon09/06/2014
Director's details changed for Paul Ian Cohen on 2014-05-28
dot icon08/06/2014
Secretary's details changed for Amanda Fiona Cohen on 2014-05-28
dot icon13/04/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon27/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon15/07/2013
Change of share class name or designation
dot icon15/07/2013
Resolutions
dot icon01/05/2013
Statement of capital on 2013-05-02
dot icon01/05/2013
Solvency statement dated 25/04/13
dot icon01/05/2013
Resolutions
dot icon11/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon13/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon12/02/2012
Secretary's details changed for Amanda Fiona Cohen on 2012-01-24
dot icon12/02/2012
Director's details changed for Paul Ian Cohen on 2012-01-25
dot icon15/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon28/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon25/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon09/02/2009
Return made up to 25/01/09; full list of members
dot icon25/02/2008
Return made up to 25/01/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
New secretary appointed
dot icon06/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon29/01/2007
Return made up to 25/01/07; full list of members
dot icon16/07/2006
Director's particulars changed
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/02/2006
Return made up to 25/01/06; full list of members
dot icon24/05/2005
Return made up to 25/01/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-04-30
dot icon07/04/2004
Return made up to 25/01/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-04-30
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon20/02/2003
Return made up to 25/01/03; full list of members
dot icon25/04/2002
Director's particulars changed
dot icon25/04/2002
Return made up to 25/01/02; full list of members
dot icon25/04/2002
Registered office changed on 26/04/02 from: 29/30 fitzroy square london W1P 6LQ
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon13/03/2001
Return made up to 25/01/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-04-30
dot icon02/07/2000
Return made up to 25/01/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon09/02/1999
Return made up to 25/01/99; full list of members
dot icon07/04/1998
Return made up to 25/01/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-04-30
dot icon24/03/1997
Return made up to 25/01/97; full list of members
dot icon07/01/1997
Full accounts made up to 1996-04-30
dot icon28/02/1996
Return made up to 25/01/96; full list of members
dot icon28/02/1996
Location of register of members address changed
dot icon28/02/1996
Location of debenture register address changed
dot icon25/02/1996
£ ic 80000/64400 18/12/95 £ sr 15600@1=15600
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon06/02/1996
Full accounts made up to 1995-04-30
dot icon29/01/1996
Director resigned
dot icon18/01/1996
Accounting reference date shortened from 31/01 to 30/04
dot icon07/01/1996
Secretary's particulars changed
dot icon16/05/1995
New secretary appointed;director resigned
dot icon06/03/1995
Return made up to 25/01/95; full list of members
dot icon06/03/1995
Location of register of members address changed
dot icon06/03/1995
Location of debenture register address changed
dot icon05/03/1995
Registered office changed on 06/03/95 from: 140 tabernacle street london EC2A 4SD
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon12/04/1994
Ad 11/03/94--------- £ si 79998@1=79998 £ ic 2/80000
dot icon12/04/1994
£ nc 1000/80000 11/03/94
dot icon16/03/1994
Particulars of mortgage/charge
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Certificate of change of name
dot icon08/03/1994
Certificate of change of name
dot icon24/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/01/1994 - 16/02/1994
9278
Hallmark Registrars Limited
Nominee Director
24/01/1994 - 16/02/1994
8288
Cohen, Paul Ian
Director
16/02/1994 - Present
2
Cohen, Paul Ian
Secretary
16/02/1994 - 08/05/1995
1
Allen, John William
Director
16/02/1994 - 30/12/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AND-OR SWITCHES LIMITED

AND-OR SWITCHES LIMITED is an(a) Dissolved company incorporated on 24/01/1994 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AND-OR SWITCHES LIMITED?

toggle

AND-OR SWITCHES LIMITED is currently Dissolved. It was registered on 24/01/1994 and dissolved on 05/12/2017.

Where is AND-OR SWITCHES LIMITED located?

toggle

AND-OR SWITCHES LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does AND-OR SWITCHES LIMITED do?

toggle

AND-OR SWITCHES LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for AND-OR SWITCHES LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.