Company NameCCD Electrical Services Ltd
Company StatusDissolved
Company Number08742831
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Callum Connor Doherty
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityIrish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address74 Whitehouse Park
Buncrana Road
Derry
BT48 0QD
Northern Ireland

Location

Registered AddressFlat 11 87 Holden Road
London
N12 7DP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Callum Connor Doherty
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 March 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Director's details changed for Mr Callum Connor Doherty on 27 February 2015 (3 pages)
27 February 2015Director's details changed for Mr Callum Connor Doherty on 27 February 2015 (3 pages)
27 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Flat 11 87 Holden Road London N12 7DP on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Flat 11 87 Holden Road London N12 7DP on 27 February 2015 (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)