Company NameAdrian Electrical Contractors Limited
Company StatusDissolved
Company Number06605771
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Claudio Adriano Alves
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Westminster Drive
Palmers Green
London
N13 4NT
Director NameMr Helio Fernandes De Oliveira Junior
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed19 May 2009(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Craven Park Road
South Tottenham
London
N15 6AA
Director NameMr Gefferson Carlos Rezende De Lima
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2010(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address105 Westminster Drive
Palmers Green
London
N13 4NT
Director NameMr Roni Carlos Bernstorff
Date of BirthJune 1967 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed01 January 2011(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Westminster Drive
Palmers Green
London
N13 4NT
Secretary NameASC Accountants Ltd (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address42 Theobalds Road
London
WC1X 8NW

Location

Registered Address105 Westminster Drive
Palmers Green
London
N13 4NT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Financials

Year2014
Turnover£108,541
Gross Profit£74,144
Net Worth£68,197
Cash£81,139
Current Liabilities£10,300

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Termination of appointment of Roni Bernstorff as a director (1 page)
5 July 2011Termination of appointment of Roni Bernstorff as a director (1 page)
17 May 2011Termination of appointment of Gefferson De Lima as a director (1 page)
17 May 2011Termination of appointment of Gefferson De Lima as a director (1 page)
2 March 2011Appointment of Mr Roni Carlos Bernstorff as a director (2 pages)
2 March 2011Appointment of Mr Roni Carlos Bernstorff as a director (2 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
5 October 2010Appointment of Mr Gefferson Carlos Rezende De Lima as a director (2 pages)
5 October 2010Appointment of Mr Gefferson Carlos Rezende De Lima as a director (2 pages)
21 July 2010Director's details changed for Helio Fernandes De Oliveira Junior on 29 May 2010 (2 pages)
21 July 2010Director's details changed for Helio Fernandes De Oliveira Junior on 29 May 2010 (2 pages)
21 July 2010Director's details changed for Claudio Adriano Alves on 29 May 2010 (2 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1,000
(4 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1,000
(4 pages)
21 July 2010Director's details changed for Claudio Adriano Alves on 29 May 2010 (2 pages)
12 July 2010Termination of appointment of Helio Oliveira Junior as a director (1 page)
12 July 2010Termination of appointment of Helio Oliveira Junior as a director (1 page)
17 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 December 2009Registered office address changed from 105 Westminster Drive Palmers Green London W13 4NT Uk on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 105 Westminster Drive Palmers Green London W13 4NT Uk on 22 December 2009 (1 page)
11 June 2009Return made up to 29/05/09; full list of members (3 pages)
11 June 2009Return made up to 29/05/09; full list of members (3 pages)
10 June 2009Director's Change of Particulars / heko oliveira junior / 19/05/2009 / Forename was: heko, now: helio (1 page)
10 June 2009Appointment terminated secretary asc accountants LTD (1 page)
10 June 2009Director's change of particulars / heko oliveira junior / 19/05/2009 (1 page)
10 June 2009Appointment Terminated Secretary asc accountants LTD (1 page)
9 June 2009Director appointed heko fernandes de oliveira junior (1 page)
9 June 2009Director appointed heko fernandes de oliveira junior (1 page)
29 May 2008Incorporation (12 pages)
29 May 2008Incorporation (12 pages)