About

Registered Number: 04772249
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 7 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Having been setup in 2003, Carslake Electrical Services Ltd has its registered office in Sidcup. We do not know the number of employees at this organisation. Carslake, Melody Jane, Carslake, Andrew John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSLAKE, Andrew John 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARSLAKE, Melody Jane 20 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 May 2014
4.68 - Liquidator's statement of receipts and payments 21 March 2014
AD01 - Change of registered office address 25 February 2013
RESOLUTIONS - N/A 22 February 2013
4.20 - N/A 22 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2013
DISS16(SOAS) - N/A 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 26 August 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 22 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 10 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.