Company NameElectbrook Limited
Company StatusDissolved
Company Number03703456
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRajinder Singh Jhajj
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 day after company formation)
Appointment Duration3 years, 3 months (closed 07 May 2002)
RoleElectronic Engineer
Correspondence Address70 Swanage Waye
Hayes
Middlesex
UB4 0NZ
Secretary NameGurmail Kaur Jhajj
NationalityBritish
StatusClosed
Appointed29 January 1999(1 day after company formation)
Appointment Duration3 years, 3 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address70 Swanage Waye
Hayes
Middlesex
UB4 0NZ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address70 Swanage Waye
Hayes
Middlesex
UB4 0NZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Financials

Year2014
Turnover£20,401
Net Worth£89
Cash£4,006
Current Liabilities£5,058

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
27 November 2001Application for striking-off (1 page)
7 March 2001Return made up to 28/01/01; full list of members (6 pages)
5 May 2000Full accounts made up to 31 March 2000 (6 pages)
29 January 2000Registered office changed on 29/01/00 from: unit 1 first floor hounslow business park, alice way, hounslow middlesex TW3 3UD (1 page)
29 January 2000Return made up to 28/01/00; full list of members (6 pages)
29 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 May 1999Registered office changed on 05/05/99 from: hounslow business park unit 1 alice way hounslow TW3 3UD (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 71 bath court bath street london EC1V 9NT (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)