Company NamePh-E-N Electrics Ltd
Company StatusDissolved
Company Number06557688
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlex Bateman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Davisville Road
London
W12 9SJ
Secretary NameHeather Bateman
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashchurch Terrace
London
W12 9SL

Location

Registered Address6 Davisville Road
Hammersmith
London
W12 9SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1 at £1Alex Bateman
100.00%
Ordinary

Financials

Year2014
Net Worth£369
Cash£23
Current Liabilities£12,318

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
11 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
15 August 2013Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Hathaway House Popes Drive London N3 1QF England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Hathaway House Popes Drive London N3 1QF England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 15 August 2013 (1 page)
23 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 June 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
23 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 June 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 May 2011Director's details changed for Alex Bateman on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Alex Bateman on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Registered office address changed from Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF on 18 January 2011 (1 page)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Alex Bateman on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Alex Bateman on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Alex Bateman on 1 October 2009 (2 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2008Incorporation (18 pages)
7 April 2008Incorporation (18 pages)