Company NameGDS Electrical Limited
Company StatusDissolved
Company Number07320196
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)
Previous NameGale And Daws Southern Electrical Contractors And Engineers Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alex Daws
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Belmont Road
Clapham
London
SW4 0BZ
Director NameAlan Cove
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(5 years after company formation)
Appointment Duration5 years, 6 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farm Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT
Director NameMrs Janet Maria Daws
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Combemartin Road
London
SW18 5PP
Director NameMr Christopher Patrick Daws
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Combemartin Road
London
SW18 5PP

Contact

Websitegaleanddaws.co.uk
Telephone020 77371050
Telephone regionLondon

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

230k at £1Alexander Daws
99.96%
Ordinary Redeemable
100 at £1Alexander Daws
0.04%
Ordinary

Financials

Year2014
Net Worth£32,729
Current Liabilities£486,209

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 July 2015Delivered on: 11 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 11 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
16 October 2019Liquidators' statement of receipts and payments to 21 September 2019 (21 pages)
28 November 2018Liquidators' statement of receipts and payments to 21 September 2018 (22 pages)
22 December 2017Registered office address changed from 1 Eversholt Street London NW1 2DN to C/O Opus Recovery Limited Evergreen House North Grafton Place London NW1 2DX on 22 December 2017 (2 pages)
2 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (21 pages)
2 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (21 pages)
28 October 2016Satisfaction of charge 073201960002 in full (1 page)
28 October 2016Satisfaction of charge 073201960002 in full (1 page)
25 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 October 2016Registered office address changed from Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX to 1 Eversholt Street London NW1 2DN on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX to 1 Eversholt Street London NW1 2DN on 7 October 2016 (2 pages)
5 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
5 October 2016Statement of affairs with form 4.19 (11 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Statement of affairs with form 4.19 (11 pages)
1 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 230,100
(4 pages)
1 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 230,100
(4 pages)
24 August 2015Appointment of Alan Cove as a director on 6 August 2015 (3 pages)
24 August 2015Appointment of Alan Cove as a director on 6 August 2015 (3 pages)
24 August 2015Appointment of Alan Cove as a director on 6 August 2015 (3 pages)
13 August 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
13 August 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 July 2015Registration of charge 073201960002, created on 10 July 2015 (55 pages)
11 July 2015Registration of charge 073201960002, created on 10 July 2015 (55 pages)
10 July 2015Director's details changed for Mr Alex Daws on 26 June 2015 (2 pages)
10 July 2015Director's details changed for Mr Alex Daws on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Janet Maria Daws as a director on 31 March 2015 (1 page)
1 July 2015Termination of appointment of Christopher Patrick Daws as a director on 31 March 2015 (1 page)
1 July 2015Termination of appointment of Janet Maria Daws as a director on 31 March 2015 (1 page)
1 July 2015Termination of appointment of Christopher Patrick Daws as a director on 31 March 2015 (1 page)
22 June 2015Registered office address changed from 116 Landor Road London SW9 9NT to Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 116 Landor Road London SW9 9NT to Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX on 22 June 2015 (1 page)
11 November 2014Registration of charge 073201960001, created on 5 November 2014 (5 pages)
11 November 2014Registration of charge 073201960001, created on 5 November 2014 (5 pages)
11 November 2014Registration of charge 073201960001, created on 5 November 2014 (5 pages)
11 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 230,100
(6 pages)
11 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 230,100
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 230,100
(4 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
22 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 230,100
(4 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
7 October 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
13 July 2012Registered office address changed from 116 Landor Road London SW9 9NT United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 116 Landor Road London SW9 9NT United Kingdom on 13 July 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Registered office address changed from 118 Landor Road London SW9 9NT England on 1 August 2011 (1 page)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from 118 Landor Road London SW9 9NT England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 118 Landor Road London SW9 9NT England on 1 August 2011 (1 page)
14 September 2010Appointment of Janet Maria Daws as a director (3 pages)
14 September 2010Appointment of Janet Maria Daws as a director (3 pages)
3 September 2010Termination of appointment of Janet Daws as a director (2 pages)
3 September 2010Termination of appointment of Janet Daws as a director (2 pages)
25 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
25 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
20 July 2010Incorporation (24 pages)
20 July 2010Incorporation (24 pages)