About

Registered Number: 06513536
Date of Incorporation: 26/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years and 2 months ago)
Registered Address: Egale 1 80 St Albans Road, Watford, WD17 1DL

 

Fazer Electrical Ltd was founded on 26 February 2008 with its registered office in Watford. There are 2 directors listed as Kellett Lawless, Siobhan, Kellett-lawless, Siobhan for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLETT-LAWLESS, Siobhan 16 July 2012 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
KELLETT LAWLESS, Siobhan 26 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 January 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2016
CH01 - Change of particulars for director 25 November 2015
AD01 - Change of registered office address 07 August 2015
AD01 - Change of registered office address 26 June 2015
RESOLUTIONS - N/A 23 June 2015
4.20 - N/A 23 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 22 May 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 11 March 2014
AAMD - Amended Accounts 19 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 February 2012
AA01 - Change of accounting reference date 30 January 2012
MG01 - Particulars of a mortgage or charge 09 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 25 December 2009
363a - Annual Return 13 April 2009
287 - Change in situation or address of Registered Office 03 March 2009
225 - Change of Accounting Reference Date 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.