Company NameElectro Switch Limited
Company StatusDissolved
Company Number02537229
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)
Previous NameFast Business Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dominic James Rose
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 02 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hadley Street
London
NW1 8SS
Director NameMrs Jaime Sarah Scudamore
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 02 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHethe Cottage The Green
Hethe
Bicester
OX27 8EU
Secretary NameMr Dominic James Rose
StatusClosed
Appointed24 October 2012(22 years, 1 month after company formation)
Appointment Duration9 years (closed 02 November 2021)
RoleCompany Director
Correspondence Address25 Hadley Street
London
NW1 8SS
Director NameTracey Hilary Rose
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(25 years, 2 months after company formation)
Appointment Duration6 years (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Regents Park Terrace
London
NW1 7EE
Director NameMiss Jessica Thea Rose
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2018(28 years, 1 month after company formation)
Appointment Duration3 years (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Gaisford Street
London
NW5 2EH
Director NameMr Richard Sidney Rose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvonbrook
27 Totteridge Village
London
N20 8PN
Director NameTracey Hilary Rose
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 04 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Regents Park Terrace
London
NW1 7EE
Secretary NameTracey Hilary Rose
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvonbrook
27 Totteridge Village
London
N20 8PN
Secretary NameGerald Green
NationalityBritish
StatusResigned
Appointed22 March 1994(3 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 December 2006)
RoleCompany Director
Correspondence Address6 Hathaway Close
Stanmore
Middlesex
HA7 3NR
Director NameMr Richard Sidney Rose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years after company formation)
Appointment Duration17 years, 5 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Regents Park Terrace
London
NW1 7EE
Secretary NameJaime Rose
NationalityBritish
StatusResigned
Appointed03 December 2006(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 October 2012)
RoleCompany Director
Correspondence AddressFlat 1 40 Steeles Road
London
NW3 4SA
Secretary NameMr Thomas Anthony John Spencer
NationalityBritish
StatusResigned
Appointed16 April 2007(16 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNene Bridge House
Mill Road Oundle
Peterborough
Cambridgeshire
PE8 4BW
Director NameMiss Jessica Thea Rose
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Regents Park Terrace
London
NW1 7EE

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

33 at £1Dominic James Rose
33.00%
Ordinary
33 at £1Jessica Thea Rose
33.00%
Ordinary
33 at £1Mrs Jaime Sarah Scudamore
33.00%
Ordinary
1 at £1Dominic James Rose & Jessica Thea Rose & Mrs Jaime Sarah Scudamore
1.00%
Ordinary

Financials

Year2014
Net Worth£1,064,644
Cash£780
Current Liabilities£113,357

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

8 November 1999Delivered on: 25 November 1999
Satisfied on: 28 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (3 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 September 2019Director's details changed for Miss Jessica Thea Rose on 12 October 2018 (2 pages)
13 September 2019Change of details for Mrs Jaime Sarah Scudamore as a person with significant control on 12 October 2018 (2 pages)
13 September 2019Change of details for Miss Jessica Thea Rose as a person with significant control on 12 October 2018 (2 pages)
13 September 2019Change of details for Mr Dominic James Rose as a person with significant control on 12 October 2018 (2 pages)
13 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
12 October 2018Appointment of Miss Jessica Thea Rose as a director on 12 October 2018 (2 pages)
8 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
8 September 2016Director's details changed for Mrs Jaime Sarah Scudamore on 10 September 2015 (2 pages)
8 September 2016Director's details changed for Mrs Jaime Sarah Scudamore on 10 September 2015 (2 pages)
25 November 2015Appointment of Tracey Hilary Rose as a director on 1 November 2015 (2 pages)
25 November 2015Appointment of Tracey Hilary Rose as a director on 1 November 2015 (2 pages)
25 November 2015Appointment of Tracey Hilary Rose as a director on 1 November 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 September 2015Director's details changed for Mr Dominic James Rose on 1 January 2015 (2 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Secretary's details changed for Mr Dominic James Rose on 1 January 2015 (1 page)
11 September 2015Director's details changed for Mr Dominic James Rose on 1 January 2015 (2 pages)
11 September 2015Secretary's details changed for Mr Dominic James Rose on 1 January 2015 (1 page)
11 September 2015Secretary's details changed for Mr Dominic James Rose on 1 January 2015 (1 page)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Director's details changed for Mr Dominic James Rose on 1 January 2015 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
7 March 2014Termination of appointment of Jessica Rose as a director (1 page)
7 March 2014Termination of appointment of Richard Rose as a director (1 page)
7 March 2014Termination of appointment of Tracey Rose as a director (1 page)
7 March 2014Termination of appointment of Richard Rose as a director (1 page)
7 March 2014Termination of appointment of Tracey Rose as a director (1 page)
7 March 2014Termination of appointment of Jessica Rose as a director (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 September 2013Director's details changed for Mrs Jaime Sarah Rose Scudamore on 17 September 2011 (2 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(9 pages)
9 September 2013Director's details changed for Jessica Thea Rose on 23 June 2011 (2 pages)
9 September 2013Director's details changed for Jessica Thea Rose on 23 June 2011 (2 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(9 pages)
9 September 2013Director's details changed for Mrs Jaime Sarah Rose Scudamore on 17 September 2011 (2 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(9 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Director's details changed for Miss Jaime Sarah Rose on 17 September 2011 (3 pages)
29 October 2012Director's details changed for Miss Jaime Sarah Rose on 17 September 2011 (3 pages)
28 October 2012Termination of appointment of Jaime Rose as a secretary (1 page)
28 October 2012Appointment of Mr Dominic James Rose as a secretary (2 pages)
28 October 2012Appointment of Mr Dominic James Rose as a secretary (2 pages)
28 October 2012Termination of appointment of Jaime Rose as a secretary (1 page)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (9 pages)
6 October 2011Appointment of Jessica Thea Rose as a director (3 pages)
6 October 2011Appointment of Jessica Thea Rose as a director (3 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 December 2010Director's details changed for Mr Richard Sidney Rose on 1 December 2010 (3 pages)
21 December 2010Director's details changed for Mr Richard Sidney Rose on 1 December 2010 (3 pages)
21 December 2010Director's details changed for Tracey Hilary Rose on 1 December 2010 (3 pages)
21 December 2010Director's details changed for Tracey Hilary Rose on 1 December 2010 (3 pages)
21 December 2010Director's details changed for Mr Richard Sidney Rose on 1 December 2010 (3 pages)
21 December 2010Director's details changed for Tracey Hilary Rose on 1 December 2010 (3 pages)
9 September 2010Director's details changed for Tracey Hilary Rose on 5 September 2010 (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
9 September 2010Secretary's details changed for Jaime Rose on 7 December 2009 (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
9 September 2010Secretary's details changed for Jaime Rose on 7 December 2009 (2 pages)
9 September 2010Secretary's details changed for Jaime Rose on 7 December 2009 (2 pages)
9 September 2010Director's details changed for Tracey Hilary Rose on 5 September 2010 (2 pages)
9 September 2010Director's details changed for Tracey Hilary Rose on 5 September 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 April 2010Director's details changed for Miss Jamie Sarah Rose on 7 December 2009 (2 pages)
20 April 2010Director's details changed for Miss Jamie Sarah Rose on 7 December 2009 (2 pages)
20 April 2010Director's details changed for Miss Jamie Sarah Rose on 7 December 2009 (2 pages)
21 December 2009Appointment of Mr Dominic James Rose as a director (2 pages)
21 December 2009Appointment of Mr Dominic James Rose as a director (2 pages)
21 December 2009Appointment of Miss Jamie Sarah Rose as a director (2 pages)
21 December 2009Appointment of Miss Jamie Sarah Rose as a director (2 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 September 2009Return made up to 05/09/09; full list of members (5 pages)
10 September 2009Return made up to 05/09/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 September 2008Return made up to 05/09/08; full list of members (5 pages)
22 September 2008Return made up to 05/09/08; full list of members (5 pages)
30 October 2007Return made up to 05/09/07; full list of members (8 pages)
30 October 2007Return made up to 05/09/07; full list of members (8 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
4 October 2006Return made up to 05/09/06; full list of members (8 pages)
4 October 2006Return made up to 05/09/06; full list of members (8 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Return made up to 05/09/05; full list of members (8 pages)
13 October 2005Return made up to 05/09/05; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2004Return made up to 05/09/04; full list of members (8 pages)
28 September 2004Return made up to 05/09/04; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 September 2003Return made up to 05/09/03; full list of members (8 pages)
23 September 2003Return made up to 05/09/03; full list of members (8 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 October 2002Return made up to 05/09/02; full list of members (8 pages)
9 October 2002Return made up to 05/09/02; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 September 2001Return made up to 05/09/01; full list of members (7 pages)
26 September 2001Return made up to 05/09/01; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
26 September 2000Return made up to 05/09/00; full list of members (7 pages)
26 September 2000Return made up to 05/09/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
6 October 1999Return made up to 05/09/99; no change of members (4 pages)
6 October 1999Return made up to 05/09/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 September 1998Return made up to 05/09/98; no change of members (4 pages)
21 September 1998Return made up to 05/09/98; no change of members (4 pages)
14 October 1997Return made up to 05/09/97; full list of members (6 pages)
14 October 1997Return made up to 05/09/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 December 1996Return made up to 05/09/96; full list of members
  • 363(287) ‐ Registered office changed on 09/12/96
(6 pages)
9 December 1996Return made up to 05/09/96; full list of members
  • 363(287) ‐ Registered office changed on 09/12/96
(6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 October 1995Return made up to 05/09/95; no change of members (4 pages)
2 October 1995Return made up to 05/09/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
26 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 October 1990Company name changed\certificate issued on 08/10/90 (2 pages)
8 October 1990Company name changed\certificate issued on 08/10/90 (2 pages)
5 September 1990Incorporation (6 pages)
5 September 1990Incorporation (6 pages)