Company NameElectra General Partner Limited
Company StatusDissolved
Company Number02297875
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(9 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 07 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(25 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameDale Franklin Frey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 1998)
RoleVice President & Treasurer
Correspondence Address3003 Summer Street
Stamford
Connecticut 06904
United States
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Director NameBrian Kenneth Peppiatt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 January 1995)
RoleInvestment Banker
Correspondence AddressAston Mullins Farm
Ford
Aylesbury
Bucks
HP17 8XG
Director NameRene De La Serre
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 1998)
RoleBanker
Correspondence Address26 Rue Barbert De Jouy
Paris 76007
France
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameKuek Chiang Koh
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 25 March 1993)
RoleInvestment Manager
Correspondence AddressGovernment Of Singapoore Investment
250 N Bridge Road L33-00 Raffles Ci
Director NameHaruhiko Takenaka
Date of BirthDecember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1995)
RoleBanker
Correspondence AddressFlat 21 Park St James
5 St James's Terrace
London
NW8 7LE
Director NameLord  King
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 1998)
RoleNon-Executive Director
Correspondence AddressDoncombe Mill House
Ford
Chippenham
Wiltshire
SN14 8RR
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameWilliam Henry Egley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 January 1995)
RoleDirector - Ibm Retirement Fund
Correspondence Address18 Doral Farm Road
Stamford
Connecticut
06902
Foreign
Director NameLord Nigel Vinson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 February 1998)
RoleCompany Director
Correspondence Address34 Kynance Mews
London
SW7 4QR
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1993)
RoleChief Executive Of Building Company
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 January 1995)
RoleCompany Director
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Director NameHareb Masood Al-Darmaki
Date of BirthDecember 1948 (Born 75 years ago)
NationalityArabian
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressPO Box 46309
Abu Dhabi
United Arab Emirates
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameWai Kwong Seck
Date of BirthMay 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address56 Greenleaf View
1027 Singapore
Director NameRonald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 1998)
RoleCompany Director
Correspondence Address32 High Street
Barford
Warwick
Warwickshire
CV35 8BU
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(7 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU

Contact

Websiteelectrapartners.com
Email address[email protected]

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Electra Kingsway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£286,468

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

30 December 1994Delivered on: 5 January 1995
Persons entitled: Bankers Trust Company

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the guarantee.
Particulars: The proprtionate share of the sum of £2,450,000 deposited in the account on or about the date of this deed. See the mortgage charge document for full details.
Outstanding

Filing History

7 June 2019Final Gazette dissolved following liquidation (1 page)
7 March 2019Return of final meeting in a members' voluntary winding up (12 pages)
12 April 2018Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 1 More London Place London SE1 2AF on 12 April 2018 (2 pages)
12 April 2018Register(s) moved to registered inspection location Paternoster House 65 st. Paul's Churchyard London EC4M 8AB (2 pages)
12 April 2018Register inspection address has been changed to Paternoster House 65 st. Paul's Churchyard London EC4M 8AB (2 pages)
6 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-14
(1 page)
6 April 2018Appointment of a voluntary liquidator (2 pages)
6 April 2018Declaration of solvency (5 pages)
23 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
2 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director alfred vinton (1 page)
30 September 2009Appointment terminated director alfred vinton (1 page)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 February 2007Return made up to 24/01/07; full list of members (3 pages)
15 February 2007Return made up to 24/01/07; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
12 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
7 February 2006Return made up to 24/01/06; full list of members (3 pages)
7 February 2006Return made up to 24/01/06; full list of members (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 January 2005Return made up to 24/01/05; full list of members (3 pages)
28 January 2005Return made up to 24/01/05; full list of members (3 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 January 2004Return made up to 24/01/04; full list of members (9 pages)
30 January 2004Return made up to 24/01/04; full list of members (9 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
31 January 2003Return made up to 24/01/03; full list of members (9 pages)
31 January 2003Return made up to 24/01/03; full list of members (9 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
30 January 2002Return made up to 24/01/02; full list of members (8 pages)
30 January 2002Return made up to 24/01/02; full list of members (8 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
23 April 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
23 April 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
9 February 2001Return made up to 24/01/01; full list of members (8 pages)
9 February 2001Return made up to 24/01/01; full list of members (8 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
21 April 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Full accounts made up to 30 September 1999 (11 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
27 July 1999Company name changed electra fleming general partner LIMITED\certificate issued on 28/07/99 (2 pages)
27 July 1999Company name changed electra fleming general partner LIMITED\certificate issued on 28/07/99 (2 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Return made up to 24/01/99; full list of members (15 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Return made up to 24/01/99; full list of members (15 pages)
29 September 1998Full accounts made up to 30 September 1997 (10 pages)
29 September 1998Full accounts made up to 30 September 1997 (10 pages)
27 August 1998New director appointed (3 pages)
27 August 1998New director appointed (3 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director's particulars changed (2 pages)
9 June 1998Director's particulars changed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
2 April 1998Director's particulars changed (4 pages)
2 April 1998Director's particulars changed (4 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
13 February 1998Return made up to 24/01/98; full list of members (18 pages)
13 February 1998Return made up to 24/01/98; full list of members (18 pages)
12 February 1998Director's particulars changed (2 pages)
12 February 1998Director's particulars changed (2 pages)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
10 November 1997Director's particulars changed (2 pages)
10 November 1997Director's particulars changed (2 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
9 June 1997Full accounts made up to 30 September 1996 (10 pages)
9 June 1997Full accounts made up to 30 September 1996 (10 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
17 February 1997Return made up to 24/01/97; full list of members (14 pages)
17 February 1997Return made up to 24/01/97; full list of members (14 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
10 September 1996New director appointed (5 pages)
10 September 1996New director appointed (5 pages)
8 September 1996New director appointed (5 pages)
8 September 1996New director appointed (5 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 March 1996Director resigned (1 page)
5 March 1996Return made up to 24/01/96; full list of members (16 pages)
5 March 1996Secretary's particulars changed (1 page)
5 March 1996Secretary's particulars changed (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Return made up to 24/01/96; full list of members (16 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
20 September 1995Company name changed electra kingsway general partner LIMITED\certificate issued on 21/09/95 (4 pages)
20 September 1995Company name changed electra kingsway general partner LIMITED\certificate issued on 21/09/95 (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
6 June 1995Director resigned (6 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned (6 pages)
13 March 1995Return made up to 24/01/95; full list of members (32 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Return made up to 24/01/95; full list of members (32 pages)
5 January 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)