Company NameJohn Moore Electrical Limited
Company StatusDissolved
Company Number05396238
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Anthony Moore
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence Address14 Ladbrook Road
South Norwood
London
SE25 6QD
Secretary NameDaniel John Moore
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Ladbrook Road
South Norwood
London
SE25 6QD
Director NameMr Daniel Moore
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years after company formation)
Appointment Duration6 years, 5 months (closed 09 September 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Ladbrook Road
London
SE25 6QD
Director NameMr Jim Halls
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(3 years after company formation)
Appointment Duration6 years, 5 months (closed 09 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Bullion Lane
Chester Le Street
County Durham
DH2 2DP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address169 Brondesbury Park
London
NW2 5JN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Daniel John Moore
33.33%
Ordinary
1 at £1Mr Jim Halls
33.33%
Ordinary
1 at £1Mr John Moore
33.33%
Ordinary

Financials

Year2014
Net Worth£14
Cash£4,332
Current Liabilities£20,666

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012Application to strike the company off the register (3 pages)
25 July 2012Registered office address changed from 14 Ladbrook Road South Norwood London SE25 6QD on 25 July 2012 (1 page)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 3
(6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Director's details changed for Mr Jim Halls on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Daniel Moore on 1 January 2010 (2 pages)
1 June 2010Director's details changed for John Anthony Moore on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Jim Halls on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Daniel Moore on 1 January 2010 (2 pages)
1 June 2010Director's details changed for John Anthony Moore on 1 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
2 June 2008Director appointed mr jim halls (1 page)
25 April 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
8 April 2008Return made up to 17/03/08; full list of members (3 pages)
8 April 2008Director appointed mr daniel moore (1 page)
21 June 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
13 June 2007Return made up to 17/03/07; full list of members (6 pages)
20 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 November 2006Return made up to 17/03/06; full list of members (6 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (4 pages)
18 April 2005Registered office changed on 18/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
17 March 2005Incorporation (14 pages)