Company NameLad Finchley Limited
Company StatusDissolved
Company Number03925039
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameEverything Electrical Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Loui Loizou Doukaki
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Friars Avenue
Whetstone
London
N20 0XE
Secretary NameMrs Chloe Doukaki
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleSalesmanageress
Correspondence Address73 Finchley Lane
London
NW4 1BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.everything-electrical.com
Email address[email protected]
Telephone0800 2793463
Telephone regionFreephone

Location

Registered Address21 Aylmer Parade Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Loui Doukaki
100.00%
Ordinary

Financials

Year2014
Net Worth£75,096
Current Liabilities£21,381

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (3 pages)
26 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-15
(2 pages)
26 May 2018Change of name notice (2 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 December 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
6 December 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(1 page)
18 July 2011Change of name notice (2 pages)
18 July 2011Change of name notice (2 pages)
18 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(1 page)
11 May 2011Registered office address changed from 16 Aylmer Parade Aylmer Road London N2 0PE on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 16 Aylmer Parade Aylmer Road London N2 0PE on 11 May 2011 (1 page)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Loui Loizou Doukaki on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Loui Loizou Doukaki on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Loui Loizou Doukaki on 3 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 February 2008Return made up to 14/02/08; full list of members (6 pages)
27 February 2008Return made up to 14/02/08; full list of members (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
11 July 2007Registered office changed on 11/07/07 from: 3 lincoln parade lincoln road east finchley london N2 9DH (1 page)
11 July 2007Registered office changed on 11/07/07 from: 3 lincoln parade lincoln road east finchley london N2 9DH (1 page)
24 April 2007Return made up to 14/02/07; full list of members (6 pages)
24 April 2007Return made up to 14/02/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 March 2006Return made up to 14/02/06; full list of members (6 pages)
7 March 2006Return made up to 14/02/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
14 March 2003Return made up to 14/02/03; full list of members (6 pages)
14 March 2003Return made up to 14/02/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 February 2002Return made up to 14/02/02; full list of members (6 pages)
13 February 2002Return made up to 14/02/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (16 pages)
14 February 2000Incorporation (16 pages)