E&S ELECTRICAL & SYSTEM SOLUTIONS LTD
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 07219840
Status Liquidation
Incorporation Date 12 April 2010
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 April 2015; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of E&S ELECTRICAL & SYSTEM SOLUTIONS LTD are www.eselectricalsystemsolutions.co.uk, and www.e-s-electrical-system-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. E S Electrical System Solutions Ltd is a Private Limited Company. The company registration number is 07219840. E S Electrical System Solutions Ltd has been working since 12 April 2010. The present status of the company is Liquidation. The registered address of E S Electrical System Solutions Ltd is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . BYRNE, Joanna is a Secretary of the company. MCMULLON, Stephen James is a Director of the company. SHAPIRA, Eyal is a Director of the company. The company operates in "Electrical installation".


Current Directors

Secretary
BYRNE, Joanna
Appointed Date: 12 April 2010

Director
MCMULLON, Stephen James
Appointed Date: 12 April 2010
46 years old

Director
SHAPIRA, Eyal
Appointed Date: 12 April 2010
57 years old

E&S ELECTRICAL & SYSTEM SOLUTIONS LTD Events

15 Apr 2015
Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 April 2015
14 Apr 2015
Statement of affairs with form 4.19
14 Apr 2015
Appointment of a voluntary liquidator
14 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27

30 Sep 2014
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100

...
... and 13 more events
18 Apr 2011
Annual return made up to 12 April 2011 with full list of shareholders
18 Apr 2011
Director's details changed for Mr Eyal Shapira on 18 April 2011
18 Apr 2011
Director's details changed for Mr Stephen James Mcmullon on 14 April 2011
07 Sep 2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 7 September 2010
12 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted