Company NameMspace Electrical Limited
Company StatusDissolved
Company Number07694336
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr Michael John King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Secretary NameTina Eberstein
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£8,720
Cash£128
Current Liabilities£1,609

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (1 page)
20 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 December 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 September 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom on 25 September 2013 (1 page)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 February 2013Director's details changed for Mr Michael King on 15 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Michael King on 15 January 2013 (2 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
7 November 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
7 November 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)