Company NameElecrent Overseas Holdings Limited
Company StatusDissolved
Company Number00546619
CategoryPrivate Limited Company
Incorporation Date26 March 1955(69 years ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(49 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(54 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(37 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(37 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(37 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed31 January 1993(37 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(45 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(47 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 June 2009Appointment terminated director james tibbitts (1 page)
16 June 2009Appointment Terminated Director james tibbitts (1 page)
16 June 2009Director appointed eleanor kate irving (1 page)
16 June 2009Director appointed eleanor kate irving (1 page)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
2 June 2008Director and Secretary's Change of Particulars / helen tautz / 01/01/2008 / Occupation was: , now: company secretary (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Secretary's Change of Particulars / eleanor irving / 01/01/2008 / Occupation was: company secretarial services m, now: company secretary (1 page)
10 April 2008Return made up to 31/01/08; full list of members (4 pages)
10 April 2008Return made up to 31/01/08; full list of members (4 pages)
1 June 2007Full accounts made up to 31 December 2006 (10 pages)
1 June 2007Full accounts made up to 31 December 2006 (10 pages)
21 February 2007Return made up to 31/01/07; full list of members (3 pages)
21 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 December 2004 (12 pages)
24 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 March 2005Return made up to 31/01/05; full list of members (3 pages)
17 March 2005Return made up to 31/01/05; full list of members (3 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 April 2003Full accounts made up to 30 September 2002 (13 pages)
22 April 2003Full accounts made up to 30 September 2002 (13 pages)
12 March 2003Return made up to 31/01/03; full list of members (3 pages)
12 March 2003Return made up to 31/01/03; full list of members (3 pages)
3 March 2003New secretary appointed (3 pages)
3 March 2003New secretary appointed (3 pages)
24 July 2002Full accounts made up to 30 September 2001 (14 pages)
24 July 2002Full accounts made up to 30 September 2001 (14 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
13 April 2001Full accounts made up to 30 September 2000 (12 pages)
13 April 2001Full accounts made up to 30 September 2000 (12 pages)
21 March 2001Return made up to 31/01/01; full list of members (2 pages)
21 March 2001Return made up to 31/01/01; full list of members (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
21 March 2000Full accounts made up to 25 September 1999 (13 pages)
21 March 2000Full accounts made up to 25 September 1999 (13 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Full accounts made up to 26 September 1998 (12 pages)
23 February 1999Full accounts made up to 26 September 1998 (12 pages)
6 May 1998Full accounts made up to 27 September 1997 (11 pages)
6 May 1998Full accounts made up to 27 September 1997 (11 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
18 July 1997Full accounts made up to 28 September 1996 (12 pages)
18 July 1997Full accounts made up to 28 September 1996 (12 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
27 March 1996Full accounts made up to 30 September 1995 (12 pages)
27 March 1996Full accounts made up to 30 September 1995 (12 pages)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden sq. London W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden sq. London W1R 4AH (1 page)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)