7 WIRE ELECTRICAL LIMITED

15 Horsecroft Road, Edgware, HA8 0PA, United Kingdom, United Kingdom
StatusDISSOLVED
Company No.08730422
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution18 Mar 2022
Years2 years, 2 months, 12 days

SUMMARY

7 WIRE ELECTRICAL LIMITED is an dissolved private limited company with number 08730422. It was incorporated 10 years, 7 months, 16 days ago, on 14 October 2013 and it was dissolved 2 years, 2 months, 12 days ago, on 18 March 2022. The company address is 15 Horsecroft Road, Edgware, HA8 0PA, United Kingdom, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom

Change date: 2019-01-25

New address: 15 Horsecroft Road Edgware United Kingdom HA8 0PA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-12

Psc name: Mr Marcos Dias Da Silva Dechiche

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Marcos Dias Da Silva Dechiche

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcos Dias Da Silva Dechiche

Change date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-22

Psc name: Mr Marcos Dechiche Dias Da Silva

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Marcos Dechiche Dias Da Silva

Change date: 2017-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcos Da Silva

Change date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Marcos Da Silva

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP

Old address: 26 Eastcote Avenue Greenford UB6 0NP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: 26 Eastcote Avenue Greenford UB6 0NP

Old address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcos Da Silva

Change date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Old address: 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom

Change date: 2013-12-30

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BELSTONE PROJECTS LIMITED

22 LIDIARD ROAD,LONDON,SW18 3PL

Number:10965537
Status:ACTIVE
Category:Private Limited Company

CRAIGHEAD FARMS

SOUTH CRAIGHEAD,PETERHEAD,

Number:SL003289
Status:ACTIVE
Category:Limited Partnership

GTD LOGISTICS LTD

C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ

Number:09913073
Status:ACTIVE
Category:Private Limited Company

MAX CREATION CONSULTANTS LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09907512
Status:ACTIVE
Category:Private Limited Company

QUINN & SON AUTOMOTIVE LTD

THE OLD BARN,SWANLEY,BR8 7PA

Number:10805078
Status:ACTIVE
Category:Private Limited Company

SENIOR LEADER MENTORING LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:05612780
Status:ACTIVE
Category:Private Limited Company

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