COMMUNICATION & CONTROL ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATION & CONTROL ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02828347

Incorporation date

17/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

288 High Street, Dorking, Surrey RH4 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1993)
dot icon27/05/2012
Final Gazette dissolved following liquidation
dot icon27/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-18
dot icon14/06/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon16/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/05/2010
Statement of affairs with form 4.19
dot icon24/05/2010
Resolutions
dot icon24/05/2010
Appointment of a voluntary liquidator
dot icon05/05/2010
Registered office address changed from Farnborough Business Centre Eelmoor Road Unit 2/3 Farnborough Hampshire GU14 7XA on 2010-05-06
dot icon26/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/06/2009
Return made up to 09/06/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2008
Return made up to 09/06/08; full list of members
dot icon17/06/2008
Director's Change of Particulars / constantin ciocan / 17/03/2008 / Nationality was: netherlands, now: british; HouseName/Number was: , now: flat 4; Street was: 20 dane court, now: edward court 89 victoria road; Area was: pyrford, now: ; Post Town was: woking, now: farnborough; Region was: surrey, now: hampshire; Post Code was: GU22 8SX, now: GU14
dot icon07/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Return made up to 09/06/07; full list of members
dot icon20/06/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-06-13
dot icon20/06/2007
Notice of completion of voluntary arrangement
dot icon23/01/2007
Miscellaneous
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon07/01/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-11-02
dot icon07/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon17/01/2006
Miscellaneous
dot icon08/01/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-11-02
dot icon15/11/2005
Return made up to 09/06/05; full list of members; amend
dot icon24/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/07/2005
Return made up to 09/06/05; full list of members
dot icon08/07/2005
Location of register of members address changed
dot icon04/04/2005
Notice of end of Administration
dot icon04/04/2005
Administrator's progress report
dot icon30/03/2005
Registered office changed on 31/03/05 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TZ
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Notice of assignment of name or new name to shares
dot icon24/01/2005
Nc inc already adjusted 17/12/04
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/01/2005
Statement of affairs
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
New secretary appointed
dot icon09/12/2004
Secretary's particulars changed
dot icon10/11/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/11/2004
Result of meeting of creditors
dot icon28/10/2004
Director resigned
dot icon25/10/2004
Statement of administrator's proposal
dot icon21/09/2004
Registered office changed on 22/09/04 from: westmead farnborough hampshire GU14 7LP
dot icon19/09/2004
Appointment of an administrator
dot icon15/07/2004
Return made up to 09/06/04; full list of members
dot icon15/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon11/02/2004
Full accounts made up to 2003-09-30
dot icon30/09/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon21/07/2003
Miscellaneous
dot icon08/07/2003
Return made up to 09/06/03; full list of members
dot icon08/07/2003
Location of debenture register address changed
dot icon03/07/2003
Ad 06/06/03-06/06/03 £ si [email protected]=8212 £ ic 106162/114374
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
£ nc 212351/213390 06/06/03
dot icon24/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
New director appointed
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon02/05/2003
Registered office changed on 03/05/03 from: 2 occam court occam road surrey research centre guildford surrey GU2 5YQ
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Location of debenture register
dot icon27/03/2003
Location of register of members
dot icon17/02/2003
Return made up to 09/06/02; full list of members; amend
dot icon07/07/2002
Return made up to 09/06/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Ad 28/03/02--------- £ si [email protected]=12158 £ ic 94003/106161
dot icon17/04/2002
£ nc 160003/212351 21/03/02
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
New director appointed
dot icon07/03/2002
Full accounts made up to 2000-12-31
dot icon29/11/2001
Director resigned
dot icon18/06/2001
Return made up to 09/06/01; full list of members
dot icon04/03/2001
New director appointed
dot icon11/02/2001
New director appointed
dot icon02/07/2000
Return made up to 09/06/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon12/03/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon14/10/1999
Return made up to 09/06/99; full list of members; amend
dot icon14/09/1999
Particulars of mortgage/charge
dot icon16/08/1999
Return made up to 09/06/99; full list of members
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Location of register of members
dot icon06/07/1999
Ad 30/06/99--------- £ si [email protected]=14438 £ ic 79563/94001
dot icon06/07/1999
New director appointed
dot icon03/07/1999
Full accounts made up to 1997-12-31
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
£ ic 129563/79563 25/05/99 £ sr 50000@1=50000
dot icon10/06/1999
Ad 24/05/99--------- £ si [email protected]=5500 £ ic 124063/129563
dot icon10/06/1999
Ad 24/05/99--------- £ si [email protected]=24063 £ ic 100000/124063
dot icon10/06/1999
Conve 24/05/99
dot icon10/06/1999
£ nc 150000/160003 24/05/99
dot icon08/06/1999
Secretary resigned
dot icon03/06/1999
Declaration of satisfaction of mortgage/charge
dot icon27/05/1999
New secretary appointed
dot icon23/03/1999
Secretary resigned
dot icon22/03/1999
New secretary appointed
dot icon14/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon14/10/1998
Full accounts made up to 1996-12-31
dot icon18/09/1998
Particulars of mortgage/charge
dot icon01/07/1998
Return made up to 09/06/98; full list of members
dot icon01/07/1998
Secretary's particulars changed
dot icon29/05/1998
Director resigned
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon10/04/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon18/01/1998
Registered office changed on 19/01/98 from: stirling house stirling road the surrey research park guildford surrey GU2 5RF
dot icon24/06/1997
Return made up to 18/06/97; no change of members
dot icon16/04/1997
New director appointed
dot icon05/04/1997
New director appointed
dot icon05/04/1997
Director resigned
dot icon05/04/1997
Director resigned
dot icon05/04/1997
Resolutions
dot icon05/04/1997
Resolutions
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Secretary resigned
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 18/06/96; change of members
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Registered office changed on 24/04/96 from: betchworth house 57-65 station road redhill surrey RH1 1DL
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon15/04/1996
S-div 03/04/96
dot icon14/04/1996
Memorandum and Articles of Association
dot icon14/04/1996
Director resigned
dot icon12/04/1996
Accounting reference date extended from 30/06/95 to 31/12/95
dot icon11/03/1996
Particulars of mortgage/charge
dot icon07/11/1995
Particulars of mortgage/charge
dot icon23/07/1995
Return made up to 18/06/95; full list of members
dot icon26/06/1995
New director appointed
dot icon18/06/1995
New director appointed
dot icon20/04/1995
Accounts made up to 1994-06-30
dot icon20/04/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Ad 11/08/94--------- £ si 100000@1=100000 £ ic 2/100002
dot icon15/08/1994
£ nc 1000/150000 11/08/94
dot icon17/07/1994
Return made up to 18/06/94; full list of members
dot icon08/12/1993
Registered office changed on 09/12/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon08/12/1993
Director resigned;new director appointed
dot icon08/12/1993
Secretary resigned;new secretary appointed
dot icon18/07/1993
Accounting reference date notified as 30/06
dot icon22/06/1993
Director resigned;new director appointed
dot icon17/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
17/06/1993 - 18/11/1993
10896
WILDMAN & BATTELL LIMITED
Nominee Director
17/06/1993 - 17/06/1993
10915
Speth, Ralf
Director
14/06/2003 - 20/05/2004
-
Ciocan Olimulder, Frederika Alida Petronella Maria
Director
17/06/1993 - 18/11/1993
-
Ciocan, Constantin
Director
18/11/1993 - Present
1

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 COMMUNICATION & CONTROL ELECTRONICS LIMITED

COMMUNICATION & CONTROL ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 17/06/1993 with the registered office located at 288 High Street, Dorking, Surrey RH4 1QT. 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 COMMUNICATION & CONTROL ELECTRONICS LIMITED?

toggle

COMMUNICATION & CONTROL ELECTRONICS LIMITED is currently Dissolved. It was registered on 17/06/1993 and dissolved on 27/05/2012.

Where is COMMUNICATION & CONTROL ELECTRONICS LIMITED located?

toggle

COMMUNICATION & CONTROL ELECTRONICS LIMITED is registered at 288 High Street, Dorking, Surrey RH4 1QT.

What does COMMUNICATION & CONTROL ELECTRONICS LIMITED do?

toggle

COMMUNICATION & CONTROL ELECTRONICS LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for COMMUNICATION & CONTROL ELECTRONICS LIMITED?

toggle

The latest filing was on 27/05/2012: Final Gazette dissolved following liquidation.