About

Registered Number: 05984444
Date of Incorporation: 01/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2018 (5 years and 9 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

B & T Electrical Contractors Ltd was setup in 2006, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. Tamplin, Russell Lee is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMPLIN, Russell Lee 01 November 2006 15 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2018
LIQ14 - N/A 18 April 2018
CH01 - Change of particulars for director 27 April 2017
AD01 - Change of registered office address 04 April 2017
RESOLUTIONS - N/A 03 April 2017
4.20 - N/A 03 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2017
MR04 - N/A 09 March 2017
AA01 - Change of accounting reference date 30 January 2017
CS01 - N/A 29 November 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH03 - Change of particulars for secretary 17 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 21 January 2011
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 07 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
225 - Change of Accounting Reference Date 19 May 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 04 April 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
RESOLUTIONS - N/A 09 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.