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.
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 |
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 |
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 |