Company NameNiagara Electrical Limited
Company StatusDissolved
Company Number05769999
CategoryPrivate Limited Company
Incorporation Date5 April 2006(17 years, 12 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Charles Barker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Denham Way
Barking
IG11 9SH
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusClosed
Appointed05 April 2016(10 years after company formation)
Appointment Duration1 year, 5 months (closed 12 September 2017)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameWilliam James Barker
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Stirling Avenue
Leigh-On-Sea
Essex
SS9 3PP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Charles Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£6,059
Cash£1,091
Current Liabilities£14,634

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
24 November 2016Director's details changed for Mr Charles Barker on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Charles Barker on 24 November 2016 (2 pages)
31 May 2016Appointment of Povey Little Secretaries Limited as a secretary on 5 April 2016 (2 pages)
31 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Termination of appointment of William James Barker as a secretary on 5 April 2016 (1 page)
31 May 2016Appointment of Povey Little Secretaries Limited as a secretary on 5 April 2016 (2 pages)
31 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Termination of appointment of William James Barker as a secretary on 5 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Withdraw the company strike off application (1 page)
3 March 2015Withdraw the company strike off application (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Secretary's details changed for William James Barker on 1 April 2014 (1 page)
22 April 2014Secretary's details changed for William James Barker on 1 April 2014 (1 page)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Secretary's details changed for William James Barker on 1 April 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2013Secretary's details changed for William James Barker on 6 April 2012 (2 pages)
16 April 2013Secretary's details changed for William James Barker on 6 April 2012 (2 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2013Secretary's details changed for William James Barker on 6 April 2012 (2 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Director's details changed for Mr Charles Barker on 1 January 2012 (2 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Charles Barker on 1 January 2012 (2 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Charles Barker on 1 January 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 3 January 2012 (1 page)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Charles Barker on 5 April 2010 (2 pages)
18 May 2010Director's details changed for Charles Barker on 5 April 2010 (2 pages)
18 May 2010Director's details changed for Charles Barker on 5 April 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
21 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
16 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
24 June 2008Return made up to 05/04/08; no change of members (6 pages)
24 June 2008Return made up to 05/04/08; no change of members (6 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
17 July 2007Return made up to 05/04/07; full list of members (6 pages)
17 July 2007Return made up to 05/04/07; full list of members (6 pages)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: abacus house, 68A north street romford essex RM1 1DA (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: abacus house, 68A north street romford essex RM1 1DA (1 page)
19 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 April 2006Registered office changed on 07/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (16 pages)
5 April 2006Incorporation (16 pages)