Company NameR K Electrical Contracts Limited
DirectorKevin Taffurelli
Company StatusDissolved
Company Number03820045
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameKevin Taffurelli
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleElectrical Engineer
Correspondence Address5 Road House Estate
High Street, Old Woking
Woking
Surrey
GU22 9EN
Secretary NameSamantha Younger
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Road House Estate
High Street, Old Woking
Woking
Surrey
GU22 9EN
Director NameMr Dusan Cosic
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameDubravka Kokot
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Square
Peabody Estate
London
W6 9PX

Location

Registered Address1 Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 December 2002Dissolved (1 page)
25 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Statement of affairs (5 pages)
25 June 2001Registered office changed on 25/06/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
19 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2001Appointment of a voluntary liquidator (1 page)
29 May 2001Registered office changed on 29/05/01 from: sandringham guildford road woking surrey GU22 7QL (1 page)
27 February 2001Registered office changed on 27/02/01 from: 238 tolworth rise south surbiton surrey KT5 9NB (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2000Return made up to 05/08/00; full list of members (6 pages)
31 August 2000Registered office changed on 31/08/00 from: 5 road house estate high street, old woking woking surrey GU22 9EN (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Ad 09/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 298 ewell road surbiton surrey KT6 7AQ (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New secretary appointed (2 pages)
5 August 1999Incorporation (20 pages)