Company NameA.D.Electrical Limited
Company StatusDissolved
Company Number00914830
CategoryPrivate Limited Company
Incorporation Date7 September 1967(56 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gerhard Karl Angermayer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAustrian
StatusClosed
Appointed11 July 1991(23 years, 10 months after company formation)
Appointment Duration26 years, 2 months (closed 05 September 2017)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressFinance House 522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
Director NameMargaret Jane Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 October 2005)
RoleSecretary
Correspondence Address39 Derwent Gardens
Wembley
Middlesex
HA9 8SG
Secretary NameMargaret Jane Johnson
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 13 December 2010)
RoleCompany Director
Correspondence Address39 Derwent Gardens
Wembley
Middlesex
HA9 8SG

Contact

Telephone07 831650596
Telephone regionMobile

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

100 at £1Gerhard Karl Angermayer
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,378
Current Liabilities£12,378

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 May 1977Delivered on: 8 June 1977
Satisfied on: 23 November 1999
Persons entitled: Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over the rights & interest of the company under the deposited agreements together with all monies payable under the agreements & the goods comprised in & subject to the agreement.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
12 June 2017Application to strike the company off the register (3 pages)
28 October 2016Director's details changed for Mr Gerhard Karl Angermayer on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Gerhard Karl Angermayer on 28 October 2016 (2 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
25 July 2012Director's details changed for Gerhard Karl Johnson on 15 December 2011 (3 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
25 July 2012Director's details changed for Gerhard Karl Johnson on 15 December 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 August 2011Termination of appointment of Margaret Johnson as a secretary (1 page)
4 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page)
4 August 2011Termination of appointment of Margaret Johnson as a secretary (1 page)
4 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page)
28 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Gerhard Karl Johnson on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Gerhard Karl Johnson on 11 July 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 September 2007Return made up to 11/07/07; no change of members (6 pages)
14 September 2007Return made up to 11/07/07; no change of members (6 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
21 July 2006Return made up to 11/07/06; full list of members (6 pages)
21 July 2006Return made up to 11/07/06; full list of members (6 pages)
19 January 2006Director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Return made up to 11/07/05; full list of members (7 pages)
8 August 2005Return made up to 11/07/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 August 2003Return made up to 11/07/03; full list of members (7 pages)
21 August 2003Return made up to 11/07/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 August 2002Return made up to 11/07/02; full list of members (7 pages)
15 August 2002Return made up to 11/07/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2000Return made up to 11/07/00; full list of members (6 pages)
1 August 2000Return made up to 11/07/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Return made up to 11/07/99; no change of members (4 pages)
2 September 1999Return made up to 11/07/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
20 July 1998Return made up to 11/07/98; full list of members (6 pages)
20 July 1998Return made up to 11/07/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 September 1997Return made up to 11/07/97; no change of members (4 pages)
1 September 1997Return made up to 11/07/97; no change of members (4 pages)
12 June 1997Registered office changed on 12/06/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
12 June 1997Registered office changed on 12/06/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
22 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 July 1996Return made up to 11/07/96; no change of members (4 pages)
18 July 1996Return made up to 11/07/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 August 1995Return made up to 11/07/95; full list of members (6 pages)
11 August 1995Return made up to 11/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)