LONDON ELECTRICAL 24/7 LTD

Register to unlock more data on OkredoRegister

LONDON ELECTRICAL 24/7 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08827280

Incorporation date

30/12/2013

Size

Dormant

Contacts

Registered address

Registered address

76 Aintree Close Aintree Estate, London SW6 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2013)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon06/06/2024
Confirmation statement made on 2022-10-03 with no updates
dot icon06/06/2024
Cessation of Mary Jacqueline Murphy as a person with significant control on 2023-01-01
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon28/05/2022
Compulsory strike-off action has been discontinued
dot icon27/05/2022
Accounts for a dormant company made up to 2021-04-28
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon17/02/2022
Termination of appointment of Petrisor Stanescu as a director on 2022-02-17
dot icon26/10/2021
Compulsory strike-off action has been discontinued
dot icon24/10/2021
Accounts for a dormant company made up to 2020-04-30
dot icon24/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Appointment of Mr Petrisor Stanescu as a director on 2021-03-31
dot icon29/04/2021
Current accounting period shortened from 2020-04-29 to 2020-04-28
dot icon09/12/2020
Termination of appointment of Mary Jacqueline Murphy as a director on 2020-09-01
dot icon06/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon30/04/2020
Micro company accounts made up to 2019-04-30
dot icon03/04/2020
Change of details for Mr Richard Husbands as a person with significant control on 2019-03-30
dot icon03/04/2020
Notification of Mary Jacqueline Murphy as a person with significant control on 2019-03-30
dot icon03/04/2020
Statement of capital following an allotment of shares on 2019-03-30
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon01/08/2019
Appointment of Ms Mary Jacqueline Murphy as a director on 2019-08-01
dot icon08/04/2019
Appointment of Mr Anthony Davies as a director on 2019-04-08
dot icon29/03/2019
Current accounting period extended from 2018-12-30 to 2019-04-30
dot icon29/11/2018
Unaudited abridged accounts made up to 2017-12-30
dot icon15/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon20/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Richard Husbands on 2015-12-23
dot icon14/01/2016
Registered office address changed from 241 Northend Road Flat 3 241 Northend Road London W14 9UG to 76 Aintree Close Aintree Estate London SW6 7QX on 2016-01-14
dot icon02/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon30/12/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
28/04/2021
dot iconNext confirmation date
03/10/2023
dot iconLast change occurred
28/04/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/04/2021
dot iconNext account date
28/04/2022
dot iconNext due on
28/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanescu, Petrisor
Director
31/03/2021 - 17/02/2022
-
Davies, Anthony
Director
08/04/2019 - Present
-
Murphy, Mary Jacqueline
Director
01/08/2019 - 01/09/2020
4
Mr Richard William Husbands
Director
30/12/2013 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON ELECTRICAL 24/7 LTD

LONDON ELECTRICAL 24/7 LTD is an(a) Active company incorporated on 30/12/2013 with the registered office located at 76 Aintree Close Aintree Estate, London SW6 7QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON ELECTRICAL 24/7 LTD?

toggle

LONDON ELECTRICAL 24/7 LTD is currently Active. It was registered on 30/12/2013 .

Where is LONDON ELECTRICAL 24/7 LTD located?

toggle

LONDON ELECTRICAL 24/7 LTD is registered at 76 Aintree Close Aintree Estate, London SW6 7QX.

What does LONDON ELECTRICAL 24/7 LTD do?

toggle

LONDON ELECTRICAL 24/7 LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LONDON ELECTRICAL 24/7 LTD?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.