SOCIETE D'ELECTRICITE INTERNATIONAL LTD.
WICKFORD

Hellopages » Essex » Basildon » SS12 0FD

Company number 07421436
Status Active - Proposal to Strike off
Incorporation Date 27 October 2010
Company Type Private Limited Company
Address SECOND FLOOR DE BURGH HOUSE, MARKET ROAD, WICKFORD, ESSEX, SS12 0FD
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of SOCIETE D'ELECTRICITE INTERNATIONAL LTD. are www.societedelectriciteinternational.co.uk, and www.societe-d-electricite-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Basildon Rail Station is 4.1 miles; to Billericay Rail Station is 4.5 miles; to Laindon Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Societe D Electricite International Ltd is a Private Limited Company. The company registration number is 07421436. Societe D Electricite International Ltd has been working since 27 October 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Societe D Electricite International Ltd is Second Floor De Burgh House Market Road Wickford Essex Ss12 0fd. . KINGSLEY SECRETARIES LIMITED is a Secretary of the company. LECOURT, Edmond Patrick is a Director of the company. Secretary CL SECRETARIES (MONACO) LIMITED has been resigned. Director LECOURT, Edmond-Patrick Patrick has been resigned. Director NASH, Marie Ann has been resigned. Director POSTIFFERI, Stephane Jean Marie has been resigned. Director ROGERS, Olivia Ann has been resigned. Director SMITH, Lindsay William Leggat has been resigned. Director GLOBAL ASSISTANCE SERVICES S.A. has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
KINGSLEY SECRETARIES LIMITED
Appointed Date: 14 May 2013

Director
LECOURT, Edmond Patrick
Appointed Date: 05 August 2015
63 years old

Resigned Directors

Secretary
CL SECRETARIES (MONACO) LIMITED
Resigned: 14 May 2013
Appointed Date: 27 October 2010

Director
LECOURT, Edmond-Patrick Patrick
Resigned: 31 January 2014
Appointed Date: 14 May 2013
63 years old

Director
NASH, Marie Ann
Resigned: 05 August 2015
Appointed Date: 01 April 2014
76 years old

Director
POSTIFFERI, Stephane Jean Marie
Resigned: 14 May 2013
Appointed Date: 27 October 2010
54 years old

Director
ROGERS, Olivia Ann
Resigned: 01 April 2014
Appointed Date: 31 January 2014
31 years old

Director
SMITH, Lindsay William Leggat
Resigned: 14 May 2013
Appointed Date: 27 October 2010
77 years old

Director
GLOBAL ASSISTANCE SERVICES S.A.
Resigned: 14 May 2013
Appointed Date: 27 October 2010

Persons With Significant Control

Mr Roberto Ugo Di Gleria
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SOCIETE D'ELECTRICITE INTERNATIONAL LTD. Events

18 Apr 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

11 Apr 2017
Application to strike the company off the register
08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 21 more events
23 Nov 2011
Annual return made up to 27 October 2011 with full list of shareholders
14 Jan 2011
Statement of capital following an allotment of shares on 27 October 2010
  • GBP 2,000

07 Dec 2010
Current accounting period shortened from 31 October 2011 to 30 April 2011
07 Dec 2010
Resolutions
  • RES13 ‐ Article 8.1 shall not apply to issue of shares 27/10/2010

27 Oct 2010
Incorporation