About

Registered Number: 03480983
Date of Incorporation: 15/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: C F MECHANICAL&ELECTRICAL SERVICES LTD, 1 Alban Cottage, Leverstock Green Road, Hemel Hempstead, Herts, HP3 8LP,

 

Having been setup in 1997, C.F. Mechanical & Electrical Services Ltd are based in Hemel Hempstead, Herts, it's status is listed as "Dissolved". The company has 2 directors listed as Fox, Christopher James, Fox, Lynn Marie. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Christopher James 15 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Lynn Marie 15 December 1997 01 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
DISS16(SOAS) - N/A 28 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 03 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
DISS16(SOAS) - N/A 26 April 2013
DISS16(SOAS) - N/A 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 29 November 2012
TM02 - Termination of appointment of secretary 02 May 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 03 January 2002
287 - Change in situation or address of Registered Office 27 September 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 17 December 1999
287 - Change in situation or address of Registered Office 30 June 1999
AA - Annual Accounts 29 June 1999
225 - Change of Accounting Reference Date 22 February 1999
363s - Annual Return 14 December 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.