Company Name2391 Electrical Services Ltd
Company StatusDissolved
Company Number05515288
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameDennis Saunders
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 66. 101 Clapham High Street London Sw4 7tb C
London
SW4 7TB
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2007(2 years, 1 month after company formation)
Appointment Duration1 week (resigned 14 September 2007)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered AddressSuite 66. 101 Clapham High Street London Sw4 7tb Clapham High Street
London
SW4 7TB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

100 at £1Dennis Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth£257
Cash£214
Current Liabilities£4,848

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
19 February 2014Registered office address changed from 3 Casslee Road London SE6 4XH United Kingdom on 19 February 2014 (1 page)
8 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
18 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Registered office address changed from 5 Huron Road Balham London SW17 8RE on 11 May 2012 (1 page)
11 May 2012Director's details changed for Dennis Saunders on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for Dennis Saunders on 21 July 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 21/07/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 October 2008Return made up to 21/07/07; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: tudor house, green close lane loughborough leicestershire LE11 5AS (1 page)
18 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
3 September 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
20 September 2006Return made up to 21/07/06; full list of members (2 pages)
21 July 2005Incorporation (6 pages)