GAFFERS ELECTRICAL LIMITED

Triangle Business Centre Triangle Business Centre, Harlesdon, NW10 6UG, London.
StatusDISSOLVED
Company No.02071059
CategoryPrivate Limited Company
Incorporated05 Nov 1986
Age37 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution05 May 2020
Years4 years, 30 days

SUMMARY

GAFFERS ELECTRICAL LIMITED is an dissolved private limited company with number 02071059. It was incorporated 37 years, 6 months, 29 days ago, on 05 November 1986 and it was dissolved 4 years, 30 days ago, on 05 May 2020. The company address is Triangle Business Centre Triangle Business Centre, Harlesdon, NW10 6UG, London..



Company Fillings

Gazette dissolved compulsory

Date: 05 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Nov 1990

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Aug 1990

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 18 Jul 1990

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 05/07/90 from: lewis a allen & co., C/a kebbell house carpenders park watford herts

Documents

View document PDF

Legacy

Date: 21 Dec 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1989

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 07 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Legacy

Date: 07 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Legacy

Date: 27 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 27/11/89 from: 4 bishops avenue northwood middlesex HA6 3DG

Documents

View document PDF

Legacy

Date: 27 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1989

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 23 Jun 1988

Category: Capital

Type: PUC 2

Description: Wd 20/05/88 ad 18/03/88--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 11 Apr 1988

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 1987

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 26 Nov 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acacrown electronics LIMITED\certificate issued on 26/03/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Certificate incorporation

Date: 05 Nov 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

BIG TASTY BITES COMPANY LIMITED

135 EUSTON ROAD,MORECAMBE,WA4 5LF

Number:11493465
Status:ACTIVE
Category:Private Limited Company

JIBCORP LTD

FLAT 35 WILLIAM COURT,LONDON,SE25 4FG

Number:09019503
Status:ACTIVE
Category:Private Limited Company

JUST DESIGN MEDIA LTD.

54 STRATHCONA GARDENS,WOKING,GU21 2AY

Number:10145758
Status:ACTIVE
Category:Private Limited Company

MAX CROSSLEY (HALIFAX) LIMITED

LOWER GILES HILL FARM SOUTH LANE,HALIFAX,HX3 7TW

Number:04761920
Status:ACTIVE
Category:Private Limited Company

REMI HAIR LTD

TRELAWNEY HOUSE PARK LANE,COLCHESTER,CO6 2RH

Number:10817312
Status:ACTIVE
Category:Private Limited Company
Number:05319388
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source