Company NameI.C. Electrical (UK) Limited
Company StatusDissolved
Company Number06692853
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 8 months ago)
Dissolution Date6 May 2014 (10 years ago)
Previous NameJ Williams Electrical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Williams
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Elm Drive
Crewe
Cheshire
CW1 4EL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address121 Elm Drive
Crewe
Cheshire
CW1 4EL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

100 at £1John Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£4,511
Cash£240
Current Liabilities£2,552

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(3 pages)
13 September 2012Registered office address changed from 57 Sheringham Drive Crewe Cheshire CW1 3XJ on 13 September 2012 (1 page)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(3 pages)
13 September 2012Registered office address changed from 57 Sheringham Drive Crewe Cheshire CW1 3XJ on 13 September 2012 (1 page)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(3 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for John Williams on 2 November 2011 (3 pages)
16 November 2011Director's details changed for John Williams on 2 November 2011 (3 pages)
16 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for John Williams on 2 November 2011 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 December 2010Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
20 December 2010Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
21 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for John Williams on 9 September 2010 (2 pages)
21 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for John Williams on 9 September 2010 (2 pages)
21 October 2010Director's details changed for John Williams on 9 September 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 January 2010Company name changed j williams electrical services LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed j williams electrical services LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
27 January 2010Change of name notice (2 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
19 September 2008Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 September 2008Director appointed john williams (2 pages)
19 September 2008Director appointed john williams (2 pages)
19 September 2008Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 September 2008Appointment terminated director yomtov jacobs (1 page)
10 September 2008Appointment terminated director yomtov jacobs (1 page)
9 September 2008Incorporation (9 pages)
9 September 2008Incorporation (9 pages)