Company NameMap Electrical Services Limited
Company StatusDissolved
Company Number02945513
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 9 months ago)
Dissolution Date25 June 1996 (27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NamePatricia Ann Cameron
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(same day as company formation)
RoleProposed Director
Correspondence Address75 Midhurst Hill
Bexleyheath
Kent
DA6 7NL
Secretary NameTimothy Charles Castles
NationalityEnglish
StatusClosed
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Buckters Rents
Globe Pound Road
Rotherhithe
Kent
SE16 1NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Keyse Poulter Stern
92 Chiswick High Road
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 March 1996First Gazette notice for voluntary strike-off (1 page)
19 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)