Company NameDamark Electrical Limited
DirectorDamian Mark Cooper
Company StatusLiquidation
Company Number05959481
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damian Mark Cooper
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameKerry Cooper
NationalityBritish
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Net Worth£491
Cash£353
Current Liabilities£7,740

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due23 October 2016 (overdue)

Filing History

10 October 2011Order of court to wind up (4 pages)
10 October 2011Order of court to wind up (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(3 pages)
27 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
6 November 2009Director's details changed for Damian Mark Cooper on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Kerry Cooper on 1 October 2009 (1 page)
6 November 2009Director's details changed for Damian Mark Cooper on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Kerry Cooper on 1 October 2009 (1 page)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Damian Mark Cooper on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Kerry Cooper on 1 October 2009 (1 page)
19 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 October 2008Return made up to 09/10/08; no change of members (4 pages)
27 October 2008Return made up to 09/10/08; no change of members (4 pages)
8 February 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 February 2008Return made up to 09/10/07; full list of members (6 pages)
8 February 2008Registered office changed on 08/02/08 from: 77 high street ongar essex CM5 9DT (1 page)
8 February 2008Registered office changed on 08/02/08 from: 77 high street ongar essex CM5 9DT (1 page)
8 February 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 February 2008Return made up to 09/10/07; full list of members (6 pages)
27 September 2007Registered office changed on 27/09/07 from: 416 green lane ilford essex IG3 9JX (1 page)
27 September 2007Registered office changed on 27/09/07 from: 416 green lane ilford essex IG3 9JX (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
5 July 2007Ad 09/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2007Ad 09/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 January 2007Secretary's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
27 January 2007Secretary's particulars changed (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
9 October 2006Incorporation (16 pages)
9 October 2006Incorporation (16 pages)