Company NameLaw Electric Limited
DirectorRichard Charles Pembroke
Company StatusDissolved
Company Number00471329
CategoryPrivate Limited Company
Incorporation Date28 July 1949(74 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Charles Pembroke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(42 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address174 Eltham Road
Eltham
London
SE9 5LN
Secretary NameMrs Elsie Pembroke
NationalityBritish
StatusCurrent
Appointed31 May 1992(42 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address3 Granby Road
Eltham
London
SE9 1EH
Director NameMrs Lynne Patricia Pembroke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address174 Eltham Road
Eltham
London
SE9 5LN
Director NameMr Richard Edward Pembroke
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Correspondence Address3 Granby Road
Eltham
London
SE9 1EH

Location

Registered AddressFergusson House 124-128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
29 October 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Statement of affairs (12 pages)
3 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1997Appointment of a voluntary liquidator (1 page)
7 October 1997Registered office changed on 07/10/97 from: 44 shipman road forest hill london SE23 2DU (1 page)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 June 1997Registered office changed on 04/06/97 from: 82 well hall road eltham london SE9 6SL (1 page)
16 June 1996Return made up to 31/05/96; no change of members (4 pages)
29 June 1995Return made up to 31/05/95; no change of members (8 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)