Company NameLambert Electrical Services Limited
Company StatusDissolved
Company Number03728048
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 week, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 03 August 2010)
RoleElectrician
Correspondence AddressMontrocq
Saussey
50200
France
Secretary NameMrs Sarah Lambert
NationalityBritish
StatusClosed
Appointed18 March 1999(1 week, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressMontrocq
Saussey
50200
French
Director NameStewart James Davidson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleAccountant
Correspondence Address2a Glebe Avenue
Uxbridge
Middlesex
UB10 8PA
Secretary NameMrs Pauline St Claire Davidson
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2a Glebe Avenue
Ickenham
Uxbridge
Middlesex
UB10 8PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGreenford Business Centre Icg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Return made up to 08/03/09; full list of members (3 pages)
12 June 2009Return made up to 08/03/09; full list of members (3 pages)
8 April 2009Return made up to 08/03/08; full list of members (3 pages)
8 April 2009Return made up to 08/03/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from greenford business centre icg house station approach oldfield lane north greenford middlesex UB6 0AL (1 page)
17 November 2008Registered office changed on 17/11/2008 from greenford business centre icg house station approach oldfield lane north greenford middlesex UB6 0AL (1 page)
17 November 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 November 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 December 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 December 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 August 2007Return made up to 08/03/07; no change of members (6 pages)
13 August 2007Return made up to 08/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2007Registered office changed on 19/07/07 from: c/o stewart j davidson 2A glebe avenue, ickenham uxbridge middlesex UB10 8PA (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o stewart j davidson 2A glebe avenue, ickenham uxbridge middlesex UB10 8PA (1 page)
12 April 2006Return made up to 08/03/06; full list of members (6 pages)
12 April 2006Return made up to 08/03/06; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 March 2005Return made up to 08/03/05; full list of members (6 pages)
30 March 2005Return made up to 08/03/05; full list of members (6 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 March 2004Return made up to 08/03/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 March 2004Return made up to 08/03/04; full list of members (6 pages)
3 April 2003Return made up to 08/03/03; full list of members (6 pages)
3 April 2003Return made up to 08/03/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 May 2001Return made up to 08/03/01; full list of members (6 pages)
17 May 2001Return made up to 08/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 March 2000Return made up to 08/03/00; full list of members (6 pages)
29 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
8 March 1999Incorporation (20 pages)