Company NameElectronic Test Products & Services Ltd
Company StatusDissolved
Company Number03808593
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 8 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Sittampalam Kannathasan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Longwood Gardens
Ilford
Essex
IG5 0EB
Secretary NameAlfred Mary Anne
NationalitySri Lankan
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Longwood Gardens
Ilford
Essex
IG5 0EB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressKingston Farm Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Shareholders

1 at 1M A Alfred
50.00%
Ordinary
1 at 1Sittampalam Kannathasan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,607
Cash£8,201
Current Liabilities£12,773

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Registered office address changed from 230 High Street North London E12 6SA on 19 July 2010 (1 page)
19 July 2010Director's details changed for Sittampalam Kannathasan on 16 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 July 2009Return made up to 16/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 November 2008Return made up to 16/07/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 31 longwood gardens ilford essex IG5 0EB (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Return made up to 16/07/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
19 December 2006Registered office changed on 19/12/06 from: room 113 159 marlborough house high street, wealdstone harrow middlesex HA3 5DX (1 page)
7 November 2006Return made up to 16/07/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: marlborough house room 211 159 high street, wealdstone harrow middlesex HA3 5DX (1 page)
25 January 2006Return made up to 16/07/05; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Return made up to 16/07/04; full list of members (6 pages)
20 April 2004Return made up to 16/07/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 February 2003Return made up to 16/07/02; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
19 September 2002Return made up to 16/07/01; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
18 May 2001Full accounts made up to 31 July 2000 (10 pages)
8 November 2000Return made up to 16/07/00; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
16 July 1999Incorporation (16 pages)