Company NameDc Electrical (st Albans) Ltd
Company StatusDissolved
Company Number04946034
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Gorton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(3 days after company formation)
Appointment Duration5 years, 4 months (closed 17 March 2009)
RoleElectrical Contractor
Correspondence AddressPO Box 300
Uvongo 4270
Hibiscus Coast
South Africa
Secretary NameJoanne Abdul- Rahim
NationalityBritish
StatusClosed
Appointed01 October 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address7 Howe Close
Shenley
Radlett
Hertfordshire
WD7 9JF
Secretary NameSarita Maharaj
NationalityBritish
StatusResigned
Appointed31 October 2003(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2007)
RoleMortgage Consultant
Correspondence Address7 Hyburn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Howe Close
Shenley
Radlett
Herts
WD7 9JF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley

Financials

Year2014
Net Worth£12,061
Cash£10,120
Current Liabilities£12,955

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 28/10/07; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Registered office changed on 06/11/07 from: 97 berry lane rickmansworth hertfordshire WD3 4BU (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 7 hyburn close bricket wood st albans hertfordshire AL2 3QZ (1 page)
8 August 2007Director's particulars changed (1 page)
21 November 2006Return made up to 28/10/06; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 November 2005Return made up to 28/10/05; full list of members (6 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2005Return made up to 28/10/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)