Company NameBEH Electrical Services Limited
Company StatusDissolved
Company Number06214235
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Bignold
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameSharon Moore
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Gattons Way
Sidcup
Kent
DA14 5EW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mark Anthony Bignold
100.00%
Ordinary

Financials

Year2014
Turnover£174,223
Gross Profit£88,331
Net Worth£29
Cash£747
Current Liabilities£23,978

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
20 August 2012Director's details changed for Mark Anthony Bignold on 16 April 2012 (2 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
4 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
24 January 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 (1 page)
19 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mark Anthony Bignold on 16 April 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
5 May 2009Return made up to 16/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
24 June 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Director resigned (1 page)
16 April 2007Incorporation (9 pages)