About

Registered Number: 06044158
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 9 months ago)
Registered Address: 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Based in Keen Road, Cardiff, G.G.L Electrical Ltd was setup in 2007. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Graham Clive 08 January 2007 - 1
EDWARDS, Lee 08 January 2007 17 June 2008 1
JEFFRIES, Gareth Paul 07 April 2007 17 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
LIQ14 - N/A 15 April 2019
LIQ03 - N/A 15 June 2018
LIQ03 - N/A 21 July 2017
4.68 - Liquidator's statement of receipts and payments 06 June 2016
AD01 - Change of registered office address 02 June 2015
RESOLUTIONS - N/A 01 June 2015
4.20 - N/A 01 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AA - Annual Accounts 01 November 2011
AA01 - Change of accounting reference date 01 November 2011
AD01 - Change of registered office address 21 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 21 October 2010
SH01 - Return of Allotment of shares 11 October 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
287 - Change in situation or address of Registered Office 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.