Company NameElect-Tricks Limited
Company StatusDissolved
Company Number03743569
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameElec-Tricks Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Amardeep Singh Lola
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameRajvinder Lola
NationalityBritish
StatusClosed
Appointed06 January 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address23 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameMr Salinder Lola
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameMr Salinder Lola
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£87
Cash£489
Current Liabilities£402

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Application for striking-off (1 page)
7 April 2008Registered office changed on 07/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
22 January 2008Return made up to 30/03/07; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 May 2006Return made up to 30/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 April 2005Return made up to 30/03/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 June 2004Return made up to 30/03/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 April 2003Return made up to 30/03/03; full list of members (6 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed (2 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JL (1 page)
12 April 2002Return made up to 30/03/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 June 2000Return made up to 30/03/00; full list of members (6 pages)
19 October 1999Company name changed elec-tricks LIMITED\certificate issued on 20/10/99 (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 185 north road southall middlesex UB1 2JZ (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 April 1999Director resigned (1 page)
30 March 1999Incorporation (14 pages)