Company NameBsafe Electrics Ltd
Company StatusDissolved
Company Number07143246
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameBesafe Electric Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Omar Abdi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 8 Elmwood House
All Souls Avenue
London
NW10 5AS
Director NameMr Abdullahi Abdi Sabriye
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 04 January 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address42 Lawrence Avenue
London
NW10 8EW

Contact

Websitebsafeelectrics.co.uk
Email address[email protected]
Telephone07 534218116
Telephone regionMobile

Location

Registered Address176b Church Road
London
NW10 9NP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Omar Abdi
100.00%
Ordinary

Accounts

Latest Accounts7 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End07 October

Filing History

23 June 2020Micro company accounts made up to 29 February 2020 (1 page)
3 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 28 February 2019 (1 page)
25 October 2018Registered office address changed from 175 Hill Side Harlesden London NW10 8LL England to 176B Church Road London NW10 9NP on 25 October 2018 (1 page)
28 September 2018Notification of Abdullahi Abdi Sabriye as a person with significant control on 3 June 2017 (2 pages)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
4 March 2018Micro company accounts made up to 28 February 2018 (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Micro company accounts made up to 28 February 2017 (1 page)
4 July 2017Micro company accounts made up to 28 February 2017 (1 page)
3 June 2017Appointment of Mr Abdullahi Abdi Sabriye as a director on 3 June 2017 (2 pages)
3 June 2017Appointment of Mr Abdullahi Abdi Sabriye as a director on 3 June 2017 (2 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
18 April 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 April 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 July 2015Annual return made up to 2 February 2013 (13 pages)
13 July 2015Annual return made up to 2 February 2013 (13 pages)
13 July 2015Annual return made up to 2 February 2013 (13 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 July 2015Annual return made up to 26 March 2015
Statement of capital on 2015-07-13
  • GBP 1
(13 pages)
13 July 2015Administrative restoration application (3 pages)
13 July 2015Annual return made up to 26 March 2014
Statement of capital on 2015-07-13
  • GBP 1
(13 pages)
13 July 2015Administrative restoration application (3 pages)
13 July 2015Annual return made up to 26 March 2014
Statement of capital on 2015-07-13
  • GBP 1
(13 pages)
13 July 2015Annual return made up to 26 March 2015
Statement of capital on 2015-07-13
  • GBP 1
(13 pages)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(3 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 July 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Mr Omar Abdi on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Omar Abdi on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Omar Abdi on 7 February 2011 (2 pages)
6 October 2010Company name changed besafe electric LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
6 October 2010Company name changed besafe electric LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
17 September 2010Change of name notice (2 pages)
17 September 2010Change of name notice (2 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)