Company NameThe Bruce Electrical Company Limited
Company StatusDissolved
Company Number04028563
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Umar Rasheed
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed16 September 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2011)
RoleCompany Director
Country of ResidencePunjab
Correspondence Address7 Audley Street
Reading
Berkshire
RG30 1BP
Director NamePauline Ann Bruce
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 The Walk
Hullbridge
Hockley
Essex
SS5 6LW
Director NameVictor George Bruce
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 The Walk
Hullbridge
Hockley
Essex
SS5 6LW
Secretary NamePauline Ann Bruce
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 The Walk
Hullbridge
Hockley
Essex
SS5 6LW
Director NameMr John Graham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Director NameJanine Beth Graham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Secretary NameJanine Beth Graham
NationalityBritish
StatusResigned
Appointed07 April 2009(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2009)
RoleCompany Director
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Location

Registered AddressSuite 4 Gunnery House 9 Gunnery Terrace
Royal Arsenal
Woolwich
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 February 2010Termination of appointment of Sanjeev Chhabra as a director (1 page)
16 February 2010Termination of appointment of Ghazala Shabbir as a director (1 page)
16 February 2010Termination of appointment of Sanjeev Chhabra as a director (1 page)
16 February 2010Termination of appointment of Ghazala Shabbir as a director (1 page)
15 February 2010Registered office address changed from 81 St Marks Road Maidenhead SL6 6DT on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 81 st Marks Road Maidenhead SL6 6DT on 15 February 2010 (2 pages)
9 February 2010Appointment of Ghazala Shabbir as a director (3 pages)
9 February 2010Appointment of Sanjeev Chhabra as a director (3 pages)
9 February 2010Appointment of Ghazala Shabbir as a director (3 pages)
9 February 2010Registered office address changed from Suite 4 Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich SE18 6SW on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Suite 4 Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich SE18 6SW on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Suite 4 Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich SE18 6SW on 9 February 2010 (2 pages)
9 February 2010Appointment of Sanjeev Chhabra as a director (3 pages)
30 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
30 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
7 January 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2010 (2 pages)
21 October 2009Termination of appointment of Janine Graham as a director (1 page)
21 October 2009Termination of appointment of John Graham as a director (1 page)
21 October 2009Termination of appointment of John Graham as a director (1 page)
21 October 2009Termination of appointment of Janine Graham as a secretary (1 page)
21 October 2009Termination of appointment of Janine Graham as a director (1 page)
21 October 2009Termination of appointment of Janine Graham as a secretary (1 page)
9 October 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
9 October 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
26 September 2009Director appointed umar rasheed (2 pages)
26 September 2009Director appointed umar rasheed (2 pages)
15 September 2009Return made up to 06/07/09; full list of members (4 pages)
15 September 2009Return made up to 06/07/09; full list of members (4 pages)
12 May 2009Appointment Terminated Director and Secretary pauline bruce (1 page)
12 May 2009Appointment terminated director and secretary pauline bruce (1 page)
11 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 May 2009Secretary appointed janine beth graham (2 pages)
11 May 2009Secretary appointed janine beth graham (2 pages)
11 May 2009Appointment Terminated Director victor bruce (1 page)
11 May 2009Appointment terminated director victor bruce (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 2008Return made up to 06/07/08; no change of members (8 pages)
27 August 2008Return made up to 06/07/08; no change of members (8 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 August 2007Return made up to 06/07/07; no change of members (8 pages)
9 August 2007Return made up to 06/07/07; no change of members (8 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 July 2006Return made up to 06/07/06; full list of members (8 pages)
18 July 2006Return made up to 06/07/06; full list of members (8 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street, london, SE18 6BG (1 page)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street, london, SE18 6BG (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
6 July 2005Return made up to 06/07/05; full list of members (7 pages)
6 July 2005Return made up to 06/07/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 July 2004Return made up to 06/07/04; full list of members (7 pages)
2 July 2004Return made up to 06/07/04; full list of members (7 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
16 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
25 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
25 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
12 July 2003Return made up to 06/07/03; full list of members (7 pages)
12 July 2003Return made up to 06/07/03; full list of members (7 pages)
10 July 2002Return made up to 06/07/02; full list of members (7 pages)
10 July 2002Return made up to 06/07/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
5 March 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
5 March 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
18 July 2001Return made up to 06/07/01; full list of members (6 pages)
18 July 2001Return made up to 06/07/01; full list of members (6 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
6 July 2000Incorporation (18 pages)