Company NameG.C.E. Electrical Limited
Company StatusDissolved
Company Number06280846
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Chapman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 15 March 2016)
RoleElectrics
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crecsent
Leatherhead
Surrey
KT22 8DY
Secretary NameElizabeth Jane Chapman
NationalityBritish
StatusClosed
Appointed02 July 2007(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 15 March 2016)
RoleSecretary
Correspondence AddressAshcombe House 5 The Crecsent
Leatherhead
Surrey
KT22 8DY
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RolePerformance Measurement Manage
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Location

Registered AddressAshcombe House
5 The Crecsent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Graham Chapman
51.00%
Ordinary
49 at £1Elizabeth Jane Chapman
49.00%
Ordinary

Financials

Year2014
Net Worth£1,465
Cash£3,458
Current Liabilities£5,987

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
3 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Secretary's details changed for Elizabeth Jane Chapman on 12 July 2012 (1 page)
12 July 2012Director's details changed for Graham Chapman on 12 July 2012 (2 pages)
12 July 2012Secretary's details changed for Elizabeth Jane Chapman on 12 July 2012 (1 page)
12 July 2012Director's details changed for Graham Chapman on 12 July 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
18 August 2010Registered office address changed from 34 Bective Road London SW15 2QA on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 34 Bective Road London SW15 2QA on 18 August 2010 (1 page)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 15/06/09; full list of members (3 pages)
15 July 2009Return made up to 15/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 March 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 15/06/08; full list of members (3 pages)
18 August 2008Return made up to 15/06/08; full list of members (3 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
10 July 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 50/51 (1 page)
10 July 2007Ad 04/07/07--------- £ si 49@1=49 £ ic 51/100 (1 page)
10 July 2007Ad 04/07/07--------- £ si 49@1=49 £ ic 51/100 (1 page)
10 July 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 50/51 (1 page)
9 July 2007Ad 04/07/07--------- £ si 49@1=49 £ ic 1/50 (1 page)
9 July 2007Ad 04/07/07--------- £ si 49@1=49 £ ic 1/50 (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 14 bective road london SW15 2QA (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 14 bective road london SW15 2QA (1 page)
4 July 2007Director resigned (1 page)
15 June 2007Incorporation (12 pages)
15 June 2007Incorporation (12 pages)