Company NamePaul King Electrical Services Limited
DirectorPaul King
Company StatusDissolved
Company Number02934600
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul King
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 Friern Park
North Finchley
London
N12 9UA
Secretary NameMr David Peter Lowe
NationalityBritish
StatusCurrent
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Friern Park
North Finchley
London
N12 9DA
Director NameMr David Peter Lowe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Friern Park
North Finchley
London
N12 9DA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 October 1999Dissolved (1 page)
7 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
2 February 1999Liquidators statement of receipts and payments (5 pages)
21 January 1998Statement of affairs (6 pages)
21 January 1998Appointment of a voluntary liquidator (1 page)
21 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1998Registered office changed on 15/01/98 from: 79 friern park north finchley london N12 9UA (1 page)
2 October 1997Full accounts made up to 30 June 1996 (6 pages)
11 September 1997Director resigned (1 page)
29 July 1996Return made up to 18/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1996Registered office changed on 17/07/96 from: 79 friern park north finchley london N12 9UA (1 page)
15 July 1996Secretary's particulars changed;director's particulars changed (1 page)
16 August 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)