Company NameSt Stephens Electrical Services Ltd
Company StatusDissolved
Company Number05700458
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher Selby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Tavistock Avenue
St Albans
Hertfordshire
AL1 2NJ
Secretary NameMelissa Josephine Selby
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Tavistock Avenue
St Albans
Hertfordshire
AL1 2NJ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,974
Cash£2,691
Current Liabilities£23,885

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 July 2010Final Gazette dissolved following liquidation (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
6 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-24
(1 page)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Statement of affairs with form 4.19 (6 pages)
30 March 2009Statement of affairs with form 4.19 (6 pages)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Registered office changed on 24/02/2009 from charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page)
24 February 2009Registered office changed on 24/02/2009 from charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 October 2007Return made up to 07/02/07; full list of members (6 pages)
21 October 2007Return made up to 07/02/07; full list of members (6 pages)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
14 May 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
14 May 2007Registered office changed on 14/05/07 from: spectrum house, dunstable road redbourn st albans hertfordshire AL3 7PR (1 page)
14 May 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
14 May 2007Registered office changed on 14/05/07 from: spectrum house, dunstable road redbourn st albans hertfordshire AL3 7PR (1 page)
7 February 2006Incorporation (12 pages)
7 February 2006Incorporation (12 pages)