Company NameBg Electrical Plumbing Limited
Company StatusDissolved
Company Number06107697
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Baljit Singh Ghattoara
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Allenby Road
Southall
Middlesex
UB1 2HP
Secretary NameMrs Harjit Ghattoara
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address302 Allenby Road
Southall
Middlesex
UB1 2HP

Location

Registered Address8 St. Georges Avenue
Southall
Middlesex
UB1 1PZ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
16 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 April 2013Registered office address changed from 302 Allenby Road Southall Middlesex UB1 2HP United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 302 Allenby Road Southall Middlesex UB1 2HP United Kingdom on 19 April 2013 (1 page)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
(4 pages)
5 April 2013Registered office address changed from 317 Horn Lane London W3 0BU United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 317 Horn Lane London W3 0BU United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 317 Horn Lane London W3 0BU United Kingdom on 5 April 2013 (1 page)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
(4 pages)
5 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 February 2012Registered office address changed from 302 Allenby Road Southall Middlesex UB1 2HP on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 302 Allenby Road Southall Middlesex UB1 2HP on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 302 Allenby Road Southall Middlesex UB1 2HP on 9 February 2012 (1 page)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
14 September 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
26 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Baljit Ghattoara on 15 February 2010 (2 pages)
26 March 2010Director's details changed for Baljit Ghattoara on 15 February 2010 (2 pages)
26 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Baljit Ghattoara on 1 October 2009 (3 pages)
1 March 2010Director's details changed for Baljit Ghattoara on 1 October 2009 (3 pages)
1 March 2010Director's details changed for Baljit Ghattoara on 1 October 2009 (3 pages)
19 February 2010Annual return made up to 15 February 2009 with a full list of shareholders (5 pages)
19 February 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
19 February 2010Annual return made up to 15 February 2008 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Harjit Ghattoara on 1 October 2009 (3 pages)
19 February 2010Registered office address changed from 102 Allenby Road Southall UB1 2HP on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Harjit Ghattoara on 1 October 2009 (3 pages)
19 February 2010Annual return made up to 15 February 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 15 February 2008 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Harjit Ghattoara on 1 October 2009 (3 pages)
19 February 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
19 February 2010Registered office address changed from 102 Allenby Road Southall UB1 2HP on 19 February 2010 (2 pages)
18 February 2010Restoration by order of the court (2 pages)
18 February 2010Restoration by order of the court (2 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 February 2007Incorporation (6 pages)
15 February 2007Incorporation (6 pages)