Company NameEdmonton Electrics (Adele) Limited
Company StatusDissolved
Company Number03028479
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 1 month ago)
Dissolution Date8 August 2000 (23 years, 7 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 NameMrs Adele Denise Norman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(4 days after company formation)
Appointment Duration5 years, 5 months (closed 08 August 2000)
RoleRetailer Of Electrical Goods
Correspondence Address6 Guildown Avenue
London
N12 7DQ
Secretary NameDesmond Bentley
NationalityBritish
StatusClosed
Appointed26 February 1996(12 months after company formation)
Appointment Duration4 years, 5 months (closed 08 August 2000)
RoleSecretary
Correspondence Address1 Ashdon Close
Woodford Green
Essex
IG8 0EF
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMichelle Ellen Ritter
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Orchard House
Lower Road Rotherhithe
London
SE16 2XF
Secretary NameJune Hart
NationalityBritish
StatusResigned
Appointed06 March 1995(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1996)
RoleCompany Director
Correspondence Address68 Beaufort Park
London
NW11 6BX
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address47 St Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999Strike-off action suspended (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
3 March 1998Return made up to 02/03/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1997Return made up to 02/03/97; full list of members (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
11 March 1996Return made up to 02/03/96; full list of members (5 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Ad 06/03/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)