Company NameS & A Electricals Ltd
Company StatusDissolved
Company Number05104644
CategoryPrivate Limited Company
Incorporation Date19 April 2004(19 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameAndrew Yeorghaki
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Delancy Street
London
NW1 7NP
Director NameMr Kishor Kumar Patel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Kentish Town Road
London
NW5 2JT
Director NameKishor Kumar Patel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Hart Hill Drive
Luton
Bedfordshire
LU2 0AX
Director NameMr Dilip Kumar Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Malham Close
Luton
Bedfordshire
LU4 8PH

Location

Registered Address46 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Registered office address changed from C/O Asvsh Chartered Certified Accountants Asvsh House 309a Kentish Town Road Kentish Town London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from C/O Asvsh Chartered Certified Accountants Asvsh House 309a Kentish Town Road Kentish Town London NW5 2TJ on 18 May 2010 (1 page)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
23 April 2010Registered office address changed from Asvsh House 309a Kentish Town Road Kentish Town London NW5 2TJ on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Asvsh House 309a Kentish Town Road Kentish Town London NW5 2TJ on 23 April 2010 (1 page)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
22 April 2010Director's details changed for Kishor Kumar Patel on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Kishor Kumar Patel on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Kishor Kumar Patel on 1 November 2009 (2 pages)
6 April 2010Registered office address changed from 245 Kentish Town Road London NW5 2JT on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 245 Kentish Town Road London NW5 2JT on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 245 Kentish Town Road London NW5 2JT on 6 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
16 April 2009Return made up to 19/04/08; full list of members (3 pages)
16 April 2009Return made up to 19/04/08; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Appointment terminated director dilip patel (1 page)
15 April 2008Appointment Terminated Director dilip patel (1 page)
10 April 2008Director appointed kishor kumar patel (1 page)
10 April 2008Director appointed kishor kumar patel (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
3 August 2007Return made up to 19/04/07; full list of members (2 pages)
3 August 2007Return made up to 19/04/07; full list of members (2 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 February 2007Return made up to 19/04/06; full list of members (2 pages)
19 February 2007Return made up to 19/04/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 June 2005Return made up to 19/04/05; full list of members (2 pages)
29 June 2005Return made up to 19/04/05; full list of members (2 pages)
19 April 2004Incorporation (17 pages)
19 April 2004Incorporation (17 pages)