Company NameC-Lec Limited
Company StatusDissolved
Company Number03730258
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher James Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(5 days after company formation)
Appointment Duration3 years, 7 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressSpring Acre
Rowe Lane, Pirbright
Woking
Surrey
GU24 0LX
Secretary NameAmanda May Todd
NationalityBritish
StatusClosed
Appointed15 March 1999(5 days after company formation)
Appointment Duration3 years, 7 months (closed 29 October 2002)
RoleSecretary
Correspondence Address60 Saint Philips Avenue
Worcester Park
Surrey
KT4 8LA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address60 Saint Philips Avenue
Worcester Park
Surrey
KT4 8LA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Financials

Year2014
Turnover£8,983
Net Worth£1,498
Cash£3,184
Current Liabilities£1,686

Accounts

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

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
22 September 2000Registered office changed on 22/09/00 from: 113 parchmore road thornton heath surrey CR7 8LZ (1 page)
18 September 2000Accounts made up to 31 March 2000 (11 pages)
26 June 2000Ad 05/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (2 pages)
12 May 1999New director appointed (4 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)