Company NameSGS Expert Electrical Ltd
Company StatusDissolved
Company Number08905445
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Greig
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(1 month after company formation)
Appointment Duration6 years, 9 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Pick Hill
Waltham Abbey
Essex
EN9 3LT
Director NameMr Steven Greig
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleElectrician
Country of ResidenceEssex
Correspondence Address24 Pick Hill Waltham Abbey
Waltham Abbey
Essex
EN9 3LT
Director NameMr Steve Waite
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleElectrician
Country of ResidenceWest Sussex
Correspondence AddressKnights Brookhill Road
Copthorne, Crawley
West Sussex
RH10 3PR

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
27 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
14 January 2020Previous accounting period shortened from 30 March 2020 to 30 September 2019 (1 page)
14 January 2020Micro company accounts made up to 30 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
4 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
12 June 2017Registered office address changed from 24 Pick Hill Waltham Abbey Essex EN9 3LT United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 24 Pick Hill Waltham Abbey Essex EN9 3LT United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 12 June 2017 (1 page)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
6 April 2016Director's details changed for Steven Greig on 19 February 2016 (2 pages)
6 April 2016Director's details changed for Steven Greig on 19 February 2016 (2 pages)
6 April 2016Registered office address changed from Knights Brookhill Road Copthorne, Crawley West Sussex RH10 3PR to 24 Pick Hill Waltham Abbey Essex EN9 3LT on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Knights Brookhill Road Copthorne, Crawley West Sussex RH10 3PR to 24 Pick Hill Waltham Abbey Essex EN9 3LT on 6 April 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 October 2015Termination of appointment of Steve Waite as a director on 1 September 2015 (2 pages)
2 October 2015Termination of appointment of Steve Waite as a director on 1 September 2015 (2 pages)
3 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
1 April 2014Termination of appointment of Steven Greig as a director (2 pages)
1 April 2014Appointment of Steven Greig as a director (3 pages)
1 April 2014Appointment of Steven Greig as a director (3 pages)
1 April 2014Termination of appointment of Steven Greig as a director (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)