Company NameEEC Elektromobil Limited
DirectorGraham McKenzie-Gibson
Company StatusDissolved
Company Number02941435
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameAbdul Sattar Habib
NationalityBritish
StatusCurrent
Appointed01 February 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleBook Keeper
Correspondence Address105 Bury Street
Ruislip
Middlesex
HA4 7TF
Director NameGraham McKenzie-Gibson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1999(4 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleConsultant
Correspondence Address4 Garnet Drive
Eastbourne
East Sussex
BN20 9AE
Director NameMr Ronald John Sandford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kennels
Oaklands Lane
Arkley
Herts
EN5 3JN
Secretary NameJohanna Catharine Jagger
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address29 Bell Drive Beaumont Road
Wandsworth
London
SW18 5PZ
Director NameMrs Brenda Dias
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 January 1999)
RoleBook Keeper
Correspondence AddressEwtor House
Farm End Seward Stonebury
London
E4 7QS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address100 New Bond Street
London
W1Y 0RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,116,519
Gross Profit£385,654
Net Worth£6,859
Cash£2,484
Current Liabilities£494,865

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2001Dissolved (1 page)
7 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
23 August 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1999Statement of affairs (4 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
24 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
20 July 1998Return made up to 22/06/98; no change of members (4 pages)
17 July 1998Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Registered office changed on 28/10/97 from: 22 chiswick lane london W4 2JG (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Return made up to 22/06/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(4 pages)
8 July 1997Secretary resigned (1 page)
4 June 1997Full accounts made up to 31 December 1995 (15 pages)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Return made up to 22/06/95; full list of members (6 pages)