Company NameN & G Electrical Systems Limited
Company StatusDissolved
Company Number05763385
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Nicola Christine Pascal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Everest Road
High Wycombe
Buckinghamshire
HP13 7RG
Secretary NameMrs Nicola Christine Pascal
NationalityBritish
StatusClosed
Appointed30 December 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Everest Road
High Wycombe
Buckinghamshire
HP13 7RG
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Glen Kenneth Pascal
50.00%
Ordinary
50 at £1Mrs Nicola Christine Pascal
50.00%
Ordinary

Financials

Year2014
Turnover£113,722
Net Worth-£85
Cash£2,178
Current Liabilities£10,036

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Registered office address changed from 21 York Road Maidenhead Berkshire SL6 1SQ on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 21 York Road Maidenhead Berkshire SL6 1SQ on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 21 York Road Maidenhead Berkshire SL6 1SQ on 3 July 2014 (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 29 July 2013
Statement of capital on 2013-12-16
  • GBP 100
(14 pages)
16 December 2013Annual return made up to 29 July 2013
Statement of capital on 2013-12-16
  • GBP 100
(14 pages)
8 December 2013Registered office address changed from 1a the Quadrangle High Wycombe Buckinghamshire HP13 7QR on 8 December 2013 (2 pages)
8 December 2013Registered office address changed from 1a the Quadrangle High Wycombe Buckinghamshire HP13 7QR on 8 December 2013 (2 pages)
8 December 2013Registered office address changed from 1a the Quadrangle High Wycombe Buckinghamshire HP13 7QR on 8 December 2013 (2 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
7 February 2013Annual return made up to 26 August 2012 (14 pages)
7 February 2013Annual return made up to 26 August 2012 (14 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Annual return made up to 29 July 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 29 July 2011 with a full list of shareholders (14 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 29 July 2010 (14 pages)
11 August 2010Annual return made up to 29 July 2010 (14 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 August 2009Registered office changed on 14/08/2009 from c/o scholtke & co LTD harrem house ogilvie road high wycombe HP12 3DS (1 page)
14 August 2009Registered office changed on 14/08/2009 from c/o scholtke & co LTD harrem house ogilvie road high wycombe HP12 3DS (1 page)
19 June 2009Registered office changed on 19/06/2009 from c/o scholtke & co LTD harrem house ogilvie road high wycombe HP12 3DS (1 page)
19 June 2009Return made up to 30/03/09; full list of members (3 pages)
19 June 2009Return made up to 30/03/09; full list of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from c/o scholtke & co LTD harrem house ogilvie road high wycombe HP12 3DS (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 2ND floor, middlesex house, 29-45 high street, edgware, middlesex, HA8 7UU (1 page)
5 January 2009Appointment terminated secretary belgrave secretaries LIMITED (1 page)
5 January 2009Appointment terminated secretary belgrave secretaries LIMITED (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 2ND floor, middlesex house, 29-45 high street, edgware, middlesex, HA8 7UU (1 page)
5 January 2009Secretary appointed nicola christine pascal (2 pages)
5 January 2009Secretary appointed nicola christine pascal (2 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 October 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
30 October 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
23 May 2008Return made up to 30/03/08; full list of members (5 pages)
23 May 2008Return made up to 30/03/08; full list of members (5 pages)
21 May 2008Director's change of particulars / nicola sturges / 01/04/2007 (1 page)
21 May 2008Director's change of particulars / nicola sturges / 01/04/2007 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 30/03/07; full list of members (5 pages)
7 September 2007Return made up to 30/03/07; full list of members (5 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New director appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
30 March 2006Incorporation (10 pages)
30 March 2006Incorporation (10 pages)