Company NameG & E Shopfitters & Building Contractors Limited
Company StatusDissolved
Company Number04282894
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 6 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameRiley Mwale
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 28 August 2014)
RoleDesigner
Correspondence Address11 Frith Court
Abercorn Road
London
NW7 1JP
Director NameLaston Geoffrey Mwale
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityZambian
StatusResigned
Appointed12 September 2001(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleCertified Accountant
Correspondence Address11 Frith Court
Abercorn Road
Mill Hill East
London
NW7 1JP
Secretary NameMr Herbert Mabvuto Mwale
NationalityBritish
StatusResigned
Appointed12 September 2001(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Frith Court Abercorn Road
Mill Hill
London
NW7 1JP
Director NameMr Herbert Mabvuto Mwale
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Frith Court Abercorn Road
Mill Hill
London
NW7 1JP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address11 Frith Court
Abercorn Road
Mill Hill East
London
NW7 1JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page)
16 October 2009Order of court to wind up (2 pages)
15 October 2009Order of court - restore and wind up (2 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 January 2008Director resigned (1 page)
26 October 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
22 January 2007Total exemption full accounts made up to 30 September 2005 (5 pages)
15 January 2007Return made up to 06/09/06; full list of members (6 pages)
22 November 2005Return made up to 06/09/05; full list of members (6 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
18 January 2005Return made up to 06/09/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
11 February 2004Return made up to 06/09/03; full list of members (6 pages)
5 August 2003Secretary resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
10 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
13 November 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(6 pages)
11 December 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 55 ellesmere avenue mill hill london NW7 3EX (1 page)
21 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
6 September 2001Incorporation (15 pages)