Company NameEED Electrical Wholesalers Limited
Company StatusDissolved
Company Number05061333
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoanita Dias Rodrigues
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years after company formation)
Appointment Duration12 years, 1 month (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Adminstration Services Limited (Corporation)
StatusClosed
Appointed01 April 2006(2 years after company formation)
Appointment Duration12 years, 1 month (closed 08 May 2018)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Bettina Pretoria Gould
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Silverston Way
Stanmore
Middlesex
HA7 4HR
Secretary NameMs Natasha Jean Cormack
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address80 Brookdale Road
London
Greater London
E17 6QL
Director NameFlorencio Maximiano Rodrigues
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2006)
RoleCompany Director
Correspondence Address17 Greenway
Kenton
Harrow
Middlesex
HA3 0TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Eugenia Helena Libania Rodrigues
50.00%
Ordinary
1 at £1Mrs Joanita Dias-rodrigues
50.00%
Ordinary

Financials

Year2014
Net Worth£957
Cash£880
Current Liabilities£13,673

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 April

Filing History

30 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
22 December 2015Previous accounting period extended from 1 April 2015 to 8 April 2015 (1 page)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
3 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 April 2012Director's details changed for Joanita Dias Rodrigues on 1 October 2009 (2 pages)
25 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Joanita Dias Rodrigues on 1 October 2009 (2 pages)
25 April 2012Director's details changed for Joanita Dias Rodrigues on 1 October 2009 (2 pages)
25 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Joanita Dias Rodrigues on 1 October 2009 (2 pages)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mapa Management & Adminstration Services Limited on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mapa Management & Adminstration Services Limited on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
29 April 2009Return made up to 02/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Appointment terminated director florencio rodrigues (1 page)
10 July 2008Return made up to 02/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 02/03/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006Registered office changed on 15/08/06 from: 68 silverston way stanmore middlesex HA7 4HR (1 page)
27 June 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2006New director appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New director appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 July 2005Secretary's particulars changed (1 page)
20 April 2005Return made up to 02/03/05; full list of members (2 pages)
12 April 2005Secretary's particulars changed (1 page)
7 June 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
2 March 2004Incorporation (16 pages)