Company NameE&S Electrical & System Solutions Ltd
Company StatusDissolved
Company Number07219840
CategoryPrivate Limited Company
Incorporation Date12 April 2010(13 years, 11 months ago)
Dissolution Date1 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen James McMullon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleDirector Telecommunications Company
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Eyal Shapira
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleManager
Country of ResidenceIsrael
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary NameMiss Joanna Byrne
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBroadacres Main Road
Bicknacre
Chelmsford
Essex
CM3 4HN

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2012
Net Worth-£127,628
Cash£57,091
Current Liabilities£488,171

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 April 2015Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 April 2015 (3 pages)
14 April 2015Statement of affairs with form 4.19 (6 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
30 September 2014Registered office address changed from Broadacres Broadacres Main Road Bicknacre Chelmsford Essex CM3 4HN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST on 30 September 2014 (1 page)
30 September 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Director's details changed for Mr Eyal Shapira on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Stephen James Mcmullon on 14 April 2011 (2 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
7 September 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 7 September 2010 (1 page)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)