Company NameElectrical Electronics Ltd
Company StatusDissolved
Company Number04345690
CategoryPrivate Limited Company
Incorporation Date27 December 2001(22 years, 4 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Charalambous
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address74 River Avenue
Palmers Green
London
N13 5RN
Director NameHellen Charalambous
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 River Avenue
Palmers Green
London
N13 5RN
Secretary NameHellen Charalambous
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 River Avenue
Palmers Green
London
N13 5RN
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Charalambous
100.00%
Ordinary

Financials

Year2014
Net Worth£3,061
Cash£3,626
Current Liabilities£655

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
10 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Termination of appointment of Hellen Charalambous as a secretary (1 page)
3 July 2012Termination of appointment of Hellen Charalambous as a director (1 page)
3 July 2012Termination of appointment of Hellen Charalambous as a director (1 page)
3 July 2012Termination of appointment of Hellen Charalambous as a secretary (1 page)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 January 2010Director's details changed for Michael Charalambous on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Hellen Charalambous on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Charalambous on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Hellen Charalambous on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Michael Charalambous on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Hellen Charalambous on 8 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2009Return made up to 27/12/08; full list of members (3 pages)
6 February 2009Return made up to 27/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Return made up to 27/12/07; full list of members (3 pages)
14 November 2008Return made up to 27/12/07; full list of members (3 pages)
30 October 2008Registered office changed on 30/10/2008 from 286B chase road southgate london N14 6HF (1 page)
30 October 2008Registered office changed on 30/10/2008 from 286B chase road southgate london N14 6HF (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2007Return made up to 27/12/06; full list of members (2 pages)
13 February 2007Return made up to 27/12/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Return made up to 27/12/05; full list of members (2 pages)
11 December 2006Return made up to 27/12/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Return made up to 27/12/04; full list of members (2 pages)
1 December 2005Return made up to 27/12/04; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Return made up to 27/12/03; full list of members (7 pages)
2 February 2005Return made up to 27/12/03; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 February 2003Return made up to 27/12/02; full list of members (7 pages)
7 February 2003Return made up to 27/12/02; full list of members (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 869 high road north finchley londn N12 8QA (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 869 high road north finchley londn N12 8QA (1 page)
27 December 2001Incorporation (12 pages)
27 December 2001Incorporation (12 pages)