Company NameSignalling & Electrical Installation Services Limited
Company StatusDissolved
Company Number03653878
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Everton Alexander Graham James
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(1 day after company formation)
Appointment Duration3 years (closed 23 October 2001)
RoleSignalling Engineer
Country of ResidenceEngland
Correspondence Address75 Inchmery Road
London
SE6 2NB
Secretary NamePaulette Elaine James
NationalityBritish
StatusClosed
Appointed22 October 1998(1 day after company formation)
Appointment Duration3 years (closed 23 October 2001)
RoleCompany Director
Correspondence Address52 Dunstans Road
East Dulwich
London
SE22 0HQ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Financials

Year2014
Net Worth£7,000
Cash£8,133
Current Liabilities£12,439

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
30 March 2001Application for striking-off (1 page)
3 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 October 2000Return made up to 21/10/00; full list of members (6 pages)
23 October 2000Ad 01/05/99--------- £ si 3@1 (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
15 February 2000Full accounts made up to 30 April 1999 (8 pages)
16 November 1999Return made up to 21/10/99; full list of members (6 pages)
1 April 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
27 October 1998Registered office changed on 27/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
21 October 1998Incorporation (10 pages)