About

Registered Number: 04264184
Date of Incorporation: 03/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2019 (5 years and 11 months ago)
Registered Address: VERULAM ADVISORY, Rivers Lodge, West Common, Harpenden, Herts, AL5 2JD

 

Having been setup in 2001, Watford Electrical Solutions Ltd are based in Harpenden, it has a status of "Dissolved". The companies directors are listed as Clarke, Janette Emma, Cousens, Geoffrey Alan at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSENS, Geoffrey Alan 03 August 2002 19 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Janette Emma 03 August 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2019
LIQ14 - N/A 22 January 2019
AD01 - Change of registered office address 29 March 2018
AD01 - Change of registered office address 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
RESOLUTIONS - N/A 06 February 2018
LIQ02 - N/A 06 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 29 April 2016
MR01 - N/A 05 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 October 2015
AA01 - Change of accounting reference date 09 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 14 August 2014
MR01 - N/A 26 November 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 25 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AD01 - Change of registered office address 24 September 2013
AA01 - Change of accounting reference date 14 August 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 22 December 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
225 - Change of Accounting Reference Date 21 September 2009
363a - Annual Return 12 September 2009
287 - Change in situation or address of Registered Office 04 April 2009
AA - Annual Accounts 13 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 December 2008
353 - Register of members 01 December 2008
225 - Change of Accounting Reference Date 29 September 2008
395 - Particulars of a mortgage or charge 17 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 05 September 2006
225 - Change of Accounting Reference Date 24 November 2005
AA - Annual Accounts 04 October 2005
363a - Annual Return 16 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 07 June 2003
CERTNM - Change of name certificate 16 May 2003
287 - Change in situation or address of Registered Office 26 March 2003
363s - Annual Return 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

A registered charge 20 November 2013 Fully Satisfied

N/A

Debenture 12 November 2009 Fully Satisfied

N/A

Rent deposit deed 29 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.