Company NameParkside Electrical Limited
Company StatusDissolved
Company Number07018291
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian William Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(10 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 23 May 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address14 Thirlmere Road
Bexleyheath
Kent
DA7 6PU
Director NameMrs Nicola Amzaleg
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Shearwood Crescent
Dartford
Kent
DA1 4SU

Location

Registered Address14 Thirlmere Road
Bexleyheath
Kent
DA7 6PU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London

Shareholders

100 at £1Brian Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£14,374
Cash£2,912
Current Liabilities£13,038

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Completion of winding up (1 page)
23 February 2017Completion of winding up (1 page)
31 March 2016Order of court to wind up (3 pages)
31 March 2016Order of court to wind up (3 pages)
21 July 2015Termination of appointment of Nicola Amzaleg as a director on 12 July 2015 (2 pages)
21 July 2015Termination of appointment of Nicola Amzaleg as a director on 12 July 2015 (2 pages)
27 June 2015Compulsory strike-off action has been suspended (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Director's details changed for Mrs Nicola Amzaleg on 15 September 2011 (2 pages)
20 November 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Director's details changed for Mrs Nicola Amzaleg on 15 September 2011 (2 pages)
20 November 2014Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Compulsory strike-off action has been suspended (1 page)
27 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Annual return made up to 14 September 2011
Statement of capital on 2012-01-09
  • GBP 100
(14 pages)
9 January 2012Annual return made up to 14 September 2011
Statement of capital on 2012-01-09
  • GBP 100
(14 pages)
8 January 2012Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 January 2012Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
26 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
28 July 2010Appointment of Brian William Wilson as a director (3 pages)
28 July 2010Appointment of Brian William Wilson as a director (3 pages)
14 September 2009Incorporation (18 pages)
14 September 2009Incorporation (18 pages)