Company NamePr Electrical Contracts Limited
Company StatusDissolved
Company Number06394792
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Benjamin Valins
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodside Road
Woodford Green
Essex
IG8 0TR
Secretary NameMiss Amanda Louise Allen
StatusClosed
Appointed19 March 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address37 Cunard Walk
London
SE16 7RH
Secretary NameMr Raymond Harvey Valins
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodside Road
Woodford Green
Essex
IG8 0TR

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Benjamin Valins
100.00%
Ordinary

Financials

Year2014
Net Worth-£749
Cash£875
Current Liabilities£15,794

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Raymond Valins as a secretary (1 page)
1 May 2012Appointment of Miss Amanda Louise Allen as a secretary (2 pages)
1 May 2012Termination of appointment of Raymond Valins as a secretary (1 page)
1 May 2012Appointment of Miss Amanda Louise Allen as a secretary (2 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Paul Benjamin Valins on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Benjamin Valins on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Paul Benjamin Valins on 9 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2007Incorporation (13 pages)
10 October 2007Incorporation (13 pages)