About

Registered Number: 04550603
Date of Incorporation: 01/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 261 Bedwas Road, Caerphilly, Mid Glamorgan, CF83 3AR

 

Established in 2002, Industrial & Domestic Electricians Ltd has its registered office in Caerphilly, Mid Glamorgan, it's status is listed as "Dissolved". The current directors of this business are listed as Meilak, Louis, Meilak, Trudy in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEILAK, Louis 01 October 2002 - 1
MEILAK, Trudy 01 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 24 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 October 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH03 - Change of particulars for secretary 07 October 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 13 October 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
363s - Annual Return 26 October 2003
225 - Change of Accounting Reference Date 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.