Company NameEdmonton Electrical Wholesalers Limited
Company StatusDissolved
Company Number01988706
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Kenneth Norman Tope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Conway Gardens
Enfield
Middlesex
EN2 9AD
Secretary NameMr Kenneth Norman Tope
NationalityBritish
StatusClosed
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameSusan Diane Steward
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(15 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 30 April 2019)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address422 Hertford Road
Edmonton
London
N9 8AA
Director NameMr Gordon Anthony Johnson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 April 2000)
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatch
Mill Street
Hastingwood
Essex
CM17 9JQ

Contact

Websiteelectricandlightingexperience.co

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Kenneth Norman Tope
100.00%
Ordinary

Financials

Year2014
Net Worth£24,120
Cash£1,144
Current Liabilities£19,026

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
16 November 2010Secretary's details changed for Kenneth Norman Tope on 14 November 2010 (1 page)
16 November 2010Director's details changed for Kenneth Norman Tope on 14 November 2010 (2 pages)
16 November 2010Director's details changed for Susan Diane Steward on 14 November 2010 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (11 pages)
11 November 2009Annual return made up to 14 November 2008 with a full list of shareholders (5 pages)
11 November 2009Registered office address changed from 418-420 Hertford Road London N9 8AA on 11 November 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Return made up to 14/11/07; no change of members (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Return made up to 14/11/06; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Ad 01/04/05--------- £ si 999@1 (2 pages)
4 September 2006Return made up to 14/11/05; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2004Return made up to 14/11/03; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2000 (7 pages)
30 January 2003Return made up to 14/11/02; full list of members (7 pages)
30 January 2002Return made up to 14/11/01; full list of members (6 pages)
28 August 2001Compulsory strike-off action has been discontinued (1 page)
24 August 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001New director appointed (2 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
20 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 December 1999Return made up to 14/11/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 418/420 hertford road edmonton london N9 8AA (1 page)
14 April 1999Return made up to 14/11/98; no change of members (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
26 January 1998Return made up to 14/11/97; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
15 January 1996Return made up to 14/11/95; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)