Company NameD.C. Trading Limited
Company StatusDissolved
Company Number02442564
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NameD.C. Electrical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Don Doros Christie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1991(1 year, 2 months after company formation)
Appointment Duration26 years, 6 months (closed 25 July 2017)
RoleElectrical Supplier
Country of ResidenceEngland
Correspondence Address49 Gloucester Gardens
Cockfosters
Barnet
Hertfordshire
EN4 0QN
Director NameAndreas Georgiou
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1991(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1997)
RoleCarpenter
Correspondence Address70 Crayford Road
Holloway
London
N7 0ND
Secretary NameMr Don Doros Christie
NationalityBritish
StatusResigned
Appointed13 January 1991(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Gloucester Gardens
Cockfosters
Barnet
Hertfordshire
EN4 0QN
Secretary NameAndreas Georgiou
NationalityBritish
StatusResigned
Appointed01 November 1997(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address67 Raynton Road
Enfield
Middlesex
EN3 6BS

Location

Registered Address205 Crescent Road
Barnet
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Don Doros Christie
99.00%
Ordinary
1 at £1Andreas Georgiou
1.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
15 March 2017Registered office address changed from 3 Leicester Road New Barnet Hertfordshire EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 3 Leicester Road New Barnet Hertfordshire EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 15 March 2017 (1 page)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 September 2011Termination of appointment of Andreas Georgiou as a secretary (1 page)
3 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
3 September 2011Termination of appointment of Andreas Georgiou as a secretary (1 page)
3 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
3 August 2010Director's details changed for Don Doros Christie on 30 June 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Don Doros Christie on 30 June 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 August 2007Return made up to 21/07/07; no change of members (6 pages)
21 August 2007Return made up to 21/07/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Return made up to 21/07/06; full list of members (6 pages)
10 August 2006Return made up to 21/07/06; full list of members (6 pages)
29 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 August 2004Return made up to 06/08/04; full list of members (8 pages)
16 August 2004Return made up to 06/08/04; full list of members (8 pages)
19 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
12 September 2002Return made up to 04/09/02; full list of members (8 pages)
12 September 2002Return made up to 04/09/02; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
24 September 2001Return made up to 18/09/01; full list of members (7 pages)
24 September 2001Return made up to 18/09/01; full list of members (7 pages)
24 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(7 pages)
24 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 June 2000Company name changed D.C. electrical LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed D.C. electrical LIMITED\certificate issued on 05/06/00 (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
24 September 1999Return made up to 26/09/99; no change of members (4 pages)
24 September 1999Return made up to 26/09/99; no change of members (4 pages)
6 October 1998Return made up to 26/09/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
6 October 1998Return made up to 26/09/98; no change of members (4 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
2 October 1997Return made up to 26/09/97; full list of members (6 pages)
2 October 1997Return made up to 26/09/97; full list of members (6 pages)
10 October 1996Return made up to 29/09/96; no change of members (4 pages)
10 October 1996Return made up to 29/09/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (2 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (2 pages)
6 October 1995Return made up to 29/09/95; no change of members (4 pages)
6 October 1995Return made up to 29/09/95; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)