Company NameMajestic Electric Company (1937) Limited
Company StatusDissolved
Company Number00332563
CategoryPrivate Limited Company
Incorporation Date14 October 1937(86 years, 7 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Delia Mary Bennett
StatusClosed
Appointed07 January 2019(81 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address19 Ashburton Road
Southsea
PO5 3JS
Director NameMrs Delia Mary Bennett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(82 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2021)
RoleReitred Midwife
Country of ResidenceEngland
Correspondence Address19 Ashburton Road
Southsea
PO5 3JS
Director NameMr Ian Ernest Campbell Baker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt
Kents Lane Standon
Ware
Hertfordshire
SG11 1PJ
Director NameMr Roger Douglas Baker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakdene
Cheshunt
Waltham Cross
Hertfordshire
EN8 9JA
Secretary NameMr Ian Ernest Campbell Baker
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt
Kents Lane Standon
Ware
Hertfordshire
SG11 1PJ

Contact

Websitemajesticelectric.co.uk

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

49 at £1Mr Ian Ernest Baker
49.00%
Ordinary
48 at £1Mr Roger Douglas Baker
48.00%
Ordinary
3 at £1Delia Mary Bennett
3.00%
Ordinary

Financials

Year2014
Net Worth-£451
Current Liabilities£451

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (3 pages)
23 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
23 January 2020Appointment of Mrs Delia Mary Bennett as a director on 9 December 2019 (2 pages)
22 January 2020Notification of a person with significant control statement (2 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 January 2020Termination of appointment of Roger Douglas Baker as a director on 9 December 2019 (1 page)
22 January 2020Cessation of Roger Douglas Baker as a person with significant control on 9 December 2019 (1 page)
15 January 2019Cessation of Ian Ernest Campbell Baker as a person with significant control on 18 July 2018 (1 page)
15 January 2019Termination of appointment of Ian Ernest Campbell Baker as a director on 18 July 2018 (1 page)
15 January 2019Appointment of Mrs Delia Mary Bennett as a secretary on 7 January 2019 (2 pages)
15 January 2019Termination of appointment of Ian Ernest Campbell Baker as a secretary on 18 July 2018 (1 page)
15 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 January 2010Director's details changed for Mr Ian Ernest Campbell Baker on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Roger Douglas Baker on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Ian Ernest Campbell Baker on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Roger Douglas Baker on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 January 2008Return made up to 02/01/08; full list of members (3 pages)
15 January 2008Return made up to 02/01/08; full list of members (3 pages)
31 October 2007Registered office changed on 31/10/07 from: majestic works 15 queensway ponders end enfield middx EN3 4SJ (1 page)
31 October 2007Registered office changed on 31/10/07 from: majestic works 15 queensway ponders end enfield middx EN3 4SJ (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
10 April 2006Return made up to 02/01/06; full list of members (3 pages)
10 April 2006Return made up to 02/01/06; full list of members (3 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 February 2005Return made up to 02/01/05; full list of members (7 pages)
3 February 2005Return made up to 02/01/05; full list of members (7 pages)
29 January 2004Return made up to 02/01/04; full list of members (7 pages)
29 January 2004Return made up to 02/01/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 June 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 June 2002Return made up to 24/05/02; full list of members (7 pages)
19 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
2 June 1999Return made up to 24/05/99; full list of members (6 pages)
2 June 1999Return made up to 24/05/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
27 August 1998Return made up to 24/05/98; full list of members (6 pages)
27 August 1998Return made up to 24/05/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (3 pages)
2 March 1998Full accounts made up to 30 April 1997 (3 pages)
3 June 1997Return made up to 24/05/97; no change of members (4 pages)
3 June 1997Return made up to 24/05/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (3 pages)
28 February 1997Full accounts made up to 30 April 1996 (3 pages)
13 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996Full accounts made up to 30 April 1995 (3 pages)
29 February 1996Full accounts made up to 30 April 1995 (3 pages)