Behind Elecon
Vallabh Vidyanagar
388120
India
Director Name | Bharatkumar Rambhai Patel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 May 2016) |
Role | Company Director |
Correspondence Address | 52 Shrewsbury Lane Shooters Hill London SE18 3JF |
Director Name | Mr Devang Bhatt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 March 2011(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 May 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 39 Vaishali Society Opp Muktanand Karelibaug Baroda 390018 Gujarat, India India |
Director Name | Mr Parimal Patel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Cherry Court Acorn Walk London SE16 1EP |
Secretary Name | Janet Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 8 Duke St Manchester 52 London W1M 5AA |
Secretary Name | Mr Suketu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Eaglesfield Road London SE18 3BU |
Director Name | Mr Suketu Patel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Eaglesfield Road London SE18 3BU |
Secretary Name | Mrs Pragati Suketu Patel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Eaglesfield Road Shooters Hill London SE18 3BU |
Secretary Name | Mrs Pragati Suketu Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Eaglesfield Road Shooters Hill London SE18 3BU |
Director Name | Mr Suketu Patel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Eaglesfield Road London SE18 3BU |
Secretary Name | Roland Anthony Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 9c Wrottesley Road Woolwich London SE18 3EW |
Director Name | Patel Pragati |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 September 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2004) |
Role | Admin Manager |
Correspondence Address | 32 Eaglesfield Road Shooters Hill London SE18 3BU |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2007) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Athene Place Shoe Lane London EC4A 3BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £337,686 |
Cash | £121 |
Current Liabilities | £733,288 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 25 July 2014 (16 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 25 July 2014 (16 pages) |
10 April 2014 | Appointment of a voluntary liquidator (9 pages) |
10 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (16 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 25 July 2013 (16 pages) |
2 October 2012 | Liquidators statement of receipts and payments to 25 July 2012 (13 pages) |
2 October 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (13 pages) |
7 September 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 September 2011 (2 pages) |
16 August 2011 | Certificate of removal of voluntary liquidator (1 page) |
16 August 2011 | Appointment of a voluntary liquidator (2 pages) |
15 June 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 15 June 2011 (2 pages) |
15 June 2011 | Statement of affairs with form 4.19 (5 pages) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Resolutions
|
15 March 2011 | Appointment of Mr Devang Bhatt as a director (2 pages) |
8 April 2010 | Restoration by order of the court (3 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2008 | Director appointed bharatkumar patel (2 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2008 | Secretary resigned (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
8 October 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 July 2003 | Return made up to 18/07/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (1 page) |
2 August 2002 | Return made up to 18/07/02; full list of members
|
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
25 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
6 November 2000 | Return made up to 18/07/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 227-247 gascoigne road barking essex IG11 7LW (1 page) |
27 July 2000 | Secretary resigned (1 page) |
2 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 January 2000 | Return made up to 18/07/99; no change of members (4 pages) |
21 December 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
13 October 1997 | Return made up to 18/07/97; full list of members (6 pages) |
25 September 1997 | New director appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 March 1997 | Director resigned (1 page) |
4 February 1997 | Return made up to 18/07/96; no change of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 August 1996 | Director resigned (1 page) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
21 December 1993 | Ad 17/09/92--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
26 November 1992 | Ad 17/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | £ nc 1000/1000000 22/07/91 (1 page) |
6 August 1991 | Resolutions
|
30 July 1991 | Company name changed\certificate issued on 30/07/91 (2 pages) |
18 July 1991 | Incorporation (15 pages) |