Company NamePMF Electrical Limited
Company StatusDissolved
Company Number05496817
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Michael Fagan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address95 Trinity Lane
Waltham Cross
Hertfordshire
EN8 7EW
Secretary NameDeborah Jane Fagan
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address95 Trinity Lane
Waltham Cross
Hertfordshire
EN8 7EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressB W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,155
Cash£10,407
Current Liabilities£27,128

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Return made up to 01/07/09; full list of members (3 pages)
7 August 2009Return made up to 01/07/09; full list of members (3 pages)
7 April 2009Return made up to 01/07/08; full list of members (3 pages)
7 April 2009Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Amended accounts made up to 31 January 2008 (5 pages)
2 July 2008Amended accounts made up to 31 January 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 September 2007Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
24 September 2007Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
28 August 2007Return made up to 01/07/07; full list of members (2 pages)
28 August 2007Return made up to 01/07/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 01/07/06; full list of members (2 pages)
31 July 2006Return made up to 01/07/06; full list of members (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
15 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Incorporation (19 pages)
1 July 2005Incorporation (19 pages)