Company NameMathias Electrical Limited
Company StatusDissolved
Company Number06395376
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameMathias Electricial Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Paul Mathias
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMount Pleasant Farm 25, Lamsey Lane
Heacham
King's Lynn
Norfolk
PE31 7LE
Director NameMr Paul Mathias
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 December 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressPeek House 20 Eastcheap
London
EC3M 1EB
Director NameMrs Diane Laura Mathias
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carr Terrace
Docking
King's Lynn
Norfolk
PE31 8UA

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 December 2013Final Gazette dissolved following liquidation (1 page)
17 December 2013Final Gazette dissolved following liquidation (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
17 September 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
10 July 2013Liquidators statement of receipts and payments to 7 April 2013 (9 pages)
10 July 2013Liquidators statement of receipts and payments to 7 April 2013 (9 pages)
10 July 2013Liquidators' statement of receipts and payments to 7 April 2013 (9 pages)
10 July 2013Liquidators' statement of receipts and payments to 7 April 2013 (9 pages)
14 September 2012Liquidators' statement of receipts and payments to 7 April 2012 (9 pages)
14 September 2012Liquidators' statement of receipts and payments to 7 April 2012 (9 pages)
14 September 2012Liquidators statement of receipts and payments to 7 April 2012 (9 pages)
14 September 2012Liquidators statement of receipts and payments to 7 April 2012 (9 pages)
14 April 2011Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH on 14 April 2011 (2 pages)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-08
(1 page)
13 April 2011Statement of affairs with form 4.19 (5 pages)
13 April 2011Statement of affairs with form 4.19 (5 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1
(3 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1
(3 pages)
22 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 August 2010Termination of appointment of Diane Mathias as a director (2 pages)
13 August 2010Termination of appointment of Diane Mathias as a director (2 pages)
3 August 2010Appointment of Paul Mathias as a director (3 pages)
3 August 2010Appointment of Paul Mathias as a director (3 pages)
13 January 2010Director's details changed for Diane Mathias on 2 October 2009 (2 pages)
13 January 2010Secretary's details changed for Paul Mathias on 2 October 2009 (2 pages)
13 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Paul Mathias on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Diane Mathias on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Diane Mathias on 2 October 2009 (2 pages)
13 January 2010Secretary's details changed for Paul Mathias on 2 October 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Director's change of particulars / diane mathias / 13/10/2008 (1 page)
6 November 2008Secretary's Change of Particulars / paul mathias / 13/10/2008 / HouseName/Number was: , now: 1; Street was: 25 church lane, now: carr terrace; Area was: , now: docking; Post Town was: heacham, now: king's lynn; Post Code was: PE31 7HJ, now: PE31 8UA; Country was: , now: united kingdom (1 page)
6 November 2008Secretary's change of particulars / paul mathias / 13/10/2008 (1 page)
6 November 2008Director's Change of Particulars / diane mathias / 13/10/2008 / HouseName/Number was: , now: 1; Street was: 25 church lane, now: carr terrace; Area was: , now: docking; Post Town was: heacham, now: king's lynn; Post Code was: PE31 7HJ, now: PE31 8UA; Country was: , now: united kingdom (1 page)
7 November 2007Company name changed mathias electricial LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed mathias electricial LIMITED\certificate issued on 07/11/07 (2 pages)
10 October 2007Incorporation (12 pages)
10 October 2007Incorporation (12 pages)