Company NameK.A.G. Electrics Ltd
Company StatusDissolved
Company Number05342729
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin Anthony Gayle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 04 June 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 Pennington Close
Hamilton Road West Norwood
London
SE27 9SJ
Secretary NameAndrew Gayle
NationalityBritish
StatusClosed
Appointed15 March 2005(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 04 June 2019)
RoleDisabled
Correspondence Address5 Pennington Close
Hamilton Road West Norwood
London
SE27 9SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Williamson & Croft Llp
81 King Street
Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Kevin Anthony Gayle
100.00%
Ordinary

Financials

Year2014
Turnover£36,149
Net Worth£9,725
Cash£5,869
Current Liabilities£1,101

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
8 May 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
17 June 2015Amended total exemption full accounts made up to 31 March 2014 (8 pages)
24 March 2015Director's details changed for Kevin Anthony Gayle on 12 March 2015 (2 pages)
24 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
29 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(14 pages)
28 January 2014Amended accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 June 2011Annual return made up to 26 January 2011 (14 pages)
13 April 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 May 2010Annual return made up to 26 January 2009 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 26 January 2010 (14 pages)
18 March 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
18 March 2010Current accounting period extended from 31 January 2010 to 5 April 2010 (1 page)
18 March 2010Total exemption full accounts made up to 31 January 2008 (8 pages)
18 March 2010Total exemption full accounts made up to 31 January 2006 (8 pages)
18 March 2010Total exemption full accounts made up to 31 January 2007 (8 pages)
18 March 2010Current accounting period extended from 31 January 2010 to 5 April 2010 (1 page)
10 September 2008Return made up to 26/01/08; no change of members (6 pages)
5 September 2007Return made up to 26/01/07; full list of members (6 pages)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
17 October 2006Return made up to 26/01/06; full list of members (6 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
26 January 2005Incorporation (9 pages)