Company NameDaleside Electrical Limited
Company StatusDissolved
Company Number03498256
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary Raymond Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address16 Daleside Close
Chelsfield
Orpington
Kent
BR6 6ED
Director NameMrs Julie Ann Carter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Daleside Close
Chelsfield
Orpington
Kent
BR6 6ED
Secretary NameMrs Julie Ann Carter
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Daleside Close
Chelsfield
Orpington
Kent
BR6 6ED
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Location

Registered Address27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

2 at £1Gary Raymond Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£2,852
Cash£436
Current Liabilities£12,999

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Registered office address changed from 16 Daleside Close Orpington Kent BR6 6ED on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 16 Daleside Close Orpington Kent BR6 6ED on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 16 Daleside Close Orpington Kent BR6 6ED on 9 January 2013 (1 page)
13 December 2012Compulsory strike-off action has been suspended (1 page)
13 December 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Compulsory strike-off action has been suspended (1 page)
16 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(5 pages)
18 April 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Julie Anne Carter on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Julie Anne Carter on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Gary Raymond Carter on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Gary Raymond Carter on 18 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 23/01/09; full list of members (3 pages)
9 March 2009Return made up to 23/01/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
22 February 2007Return made up to 23/01/07; full list of members (7 pages)
22 February 2007Return made up to 23/01/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 23/01/06; full list of members (7 pages)
3 March 2006Return made up to 23/01/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 23/01/04; full list of members (7 pages)
16 February 2004Return made up to 23/01/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Return made up to 23/01/02; full list of members (6 pages)
18 January 2002Return made up to 23/01/02; full list of members (6 pages)
9 March 2001Return made up to 23/01/01; full list of members (6 pages)
9 March 2001Return made up to 23/01/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
21 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
3 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
26 January 2000Return made up to 23/01/00; full list of members (6 pages)
26 January 2000Return made up to 23/01/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 December 1999Registered office changed on 15/12/99 from: 16 daleside close orpington kent BR6 6ED (1 page)
15 December 1999Registered office changed on 15/12/99 from: 16 daleside close orpington kent BR6 6ED (1 page)
18 February 1999Registered office changed on 18/02/99 from: bank chambers 1-3 woodford avenue, gants hill ilford essex IG2 6UF (1 page)
18 February 1999Registered office changed on 18/02/99 from: bank chambers 1-3 woodford avenue, gants hill ilford essex IG2 6UF (1 page)
15 February 1999Return made up to 23/01/99; full list of members (5 pages)
15 February 1999Return made up to 23/01/99; full list of members (5 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Incorporation (15 pages)
23 January 1998Incorporation (15 pages)