Company NameYSP Electrical Services Limited
Company StatusDissolved
Company Number06858191
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Frosdick
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address14 Oaklands
Constance Road
Twickenham
TW2 7JQ
Director NameMr Paul Tozer
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Charlton Road
Shepperton
Middlesex
TW17 8AX
Secretary NameMr Paul Tozer
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Albemarle Avenue
Twickenham
Middx
TW2 6AJ

Location

Registered Address21 Albemarle Avenue
Twickenham
Middx
TW2 6AJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,492
Cash£5,616
Current Liabilities£31,108

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Registered office address changed from Sbaa Ltd Kalimera Ripley Avenue Egham TW20 9RB United Kingdom on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Sbaa Ltd Kalimera Ripley Avenue Egham TW20 9RB United Kingdom on 15 June 2010 (1 page)
29 April 2010Director's details changed for Mr Paul Tozer on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Paul Tozer on 29 April 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Paul Tozer on 24 March 2010 (1 page)
25 March 2010Director's details changed for Mr Simon Frosdick on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(5 pages)
25 March 2010Director's details changed for Mr Simon Frosdick on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Paul Tozer on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(5 pages)
25 March 2010Secretary's details changed for Mr Paul Tozer on 24 March 2010 (1 page)
25 March 2010Director's details changed for Mr Paul Tozer on 24 March 2010 (2 pages)
25 March 2009Incorporation (21 pages)
25 March 2009Incorporation (21 pages)