About

Registered Number: 04918795
Date of Incorporation: 02/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: Office 10 Broadaxe Business Park, Presteigne, Powys, LD8 2UH

 

Keith Morgan Electrical Ltd was registered on 02 October 2003, it has a status of "Dissolved". The company has 2 directors listed as Morgan, Keith Lloyd, Morgan, Trina May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Keith Lloyd 02 October 2003 - 1
MORGAN, Trina May 02 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 29 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 30 October 2004
395 - Particulars of a mortgage or charge 06 December 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
225 - Change of Accounting Reference Date 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.