Company NameElectrocoin M.F.G. Limited
Company StatusDissolved
Company Number02344576
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NamesCardiff Industrial Assemblies Limited and Technos Developments Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Joseph Collinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1991(2 years after company formation)
Appointment Duration25 years, 4 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge
Clevisfield Avenue Newton
Porthcawl
Mid Glamorgan
CF36 5NU
Wales
Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1991(2 years after company formation)
Appointment Duration25 years, 4 months (closed 07 June 2016)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD
Secretary NameMr John Stergides
NationalityBritish
StatusClosed
Appointed07 February 1991(2 years after company formation)
Appointment Duration25 years, 4 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Whitley Court
Coram Street
London
Wc1

Location

Registered Address1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
7 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
21 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (9 pages)
21 January 2015Liquidators statement of receipts and payments to 14 November 2014 (9 pages)
21 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (9 pages)
15 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (10 pages)
15 January 2014Liquidators statement of receipts and payments to 14 November 2013 (10 pages)
15 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (10 pages)
18 January 2013Liquidators' statement of receipts and payments to 14 November 2012 (10 pages)
18 January 2013Liquidators' statement of receipts and payments to 14 November 2012 (10 pages)
18 January 2013Liquidators statement of receipts and payments to 14 November 2012 (10 pages)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2011Registered office address changed from 122 St Pancras Way London NW1 9NB on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 122 St Pancras Way London NW1 9NB on 21 November 2011 (1 page)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Statement of affairs with form 4.19 (9 pages)
21 November 2011Statement of affairs with form 4.19 (9 pages)
21 November 2011Appointment of a voluntary liquidator (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
(5 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
(5 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
(5 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 June 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 June 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
25 February 2008Return made up to 07/02/08; no change of members (7 pages)
25 February 2008Return made up to 07/02/08; no change of members (7 pages)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8QZ (1 page)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8QZ (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2007Return made up to 07/02/07; full list of members (7 pages)
9 March 2007Return made up to 07/02/07; full list of members (7 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
25 April 2005Full accounts made up to 30 June 2004 (10 pages)
25 April 2005Full accounts made up to 30 June 2004 (10 pages)
14 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
16 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Full accounts made up to 30 June 2002 (10 pages)
21 July 2003Full accounts made up to 30 June 2002 (10 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
25 September 2001Particulars of mortgage/charge (5 pages)
25 September 2001Particulars of mortgage/charge (5 pages)
30 March 2001Full accounts made up to 30 June 2000 (11 pages)
30 March 2001Full accounts made up to 30 June 2000 (11 pages)
26 February 2001Return made up to 07/02/01; full list of members (6 pages)
26 February 2001Return made up to 07/02/01; full list of members (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
16 February 2000Return made up to 07/02/00; full list of members (6 pages)
16 February 2000Return made up to 07/02/00; full list of members (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (11 pages)
29 March 1999Full accounts made up to 30 June 1998 (11 pages)
17 February 1999Return made up to 07/02/99; full list of members (6 pages)
17 February 1999Return made up to 07/02/99; full list of members (6 pages)
4 March 1998Full accounts made up to 30 June 1997 (12 pages)
4 March 1998Full accounts made up to 30 June 1997 (12 pages)
20 October 1997Company name changed technos developments LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed technos developments LIMITED\certificate issued on 21/10/97 (2 pages)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
12 November 1996Full accounts made up to 30 June 1996 (12 pages)
12 November 1996Full accounts made up to 30 June 1996 (12 pages)
9 April 1996Full accounts made up to 30 June 1995 (12 pages)
9 April 1996Full accounts made up to 30 June 1995 (12 pages)
15 March 1996Return made up to 07/02/96; full list of members (6 pages)
15 March 1996Return made up to 07/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)