Company NameLondon Electricity Projects Limited
Company StatusDissolved
Company Number03039545
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Ian Higson
NationalityBritish
StatusClosed
Appointed02 November 1998(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 04 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2009(14 years after company formation)
Appointment Duration4 months (closed 04 August 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRonald Barnes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleManaging Director
Correspondence AddressBrooklands Bungalow
Philpot Lane
Chobham
Surrey
GU24 8HE
Director NameMr Andrew Bruce Robertson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Executive
Correspondence Address1 Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Director NameAlan Victor Towers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleAccountant
Correspondence Address6 Talbot Road
Highgate
London
N6 4QR
Secretary NameAnthony George Gajadharsingh
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Hollywood Court
Inglis Road Ealing
London
W5 3RJ
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed05 April 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Director NameAnthony George Gajadharsingh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 1996)
RoleChartered Secretary
Correspondence Address14 Hollywood Court
Inglis Road Ealing
London
W5 3RJ
Secretary NameMr Andrew Bruce Robertson
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Secretary NameMr Andrew James Whittaker
NationalityBritish
StatusResigned
Appointed30 September 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
19 Old Hill
Chistlehurst
Kent
BR7 5LZ
Director NameGerald Langdon Wingrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Albert Street
London
NW1 7NE
Director NameStephen Frank Shine
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2000)
RoleElectrical Contractor
Correspondence Address9 Crossway
South Sutton
Surrey
SM2 5LD
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2009Appointment terminated director humphrey cadoux hudson (1 page)
28 May 2009Director appointed thomas andreas kusterer (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
9 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
21 June 2003Return made up to 15/05/03; full list of members (7 pages)
4 December 2002New director appointed (4 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Director resigned (1 page)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Return made up to 15/05/00; full list of members (6 pages)
1 February 2000Auditor's resignation (1 page)
12 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/99
(1 page)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
25 May 1999Return made up to 15/05/99; full list of members (7 pages)
23 February 1999Auditor's resignation (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
27 May 1998Return made up to 15/05/98; no change of members (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
7 April 1997Return made up to 24/03/97; no change of members (7 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
11 December 1996Director's particulars changed (1 page)
25 September 1996Director resigned (1 page)
20 September 1996Full accounts made up to 31 March 1996 (11 pages)
13 May 1996New director appointed (2 pages)
31 March 1996Return made up to 24/03/96; full list of members (7 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Accounting reference date notified as 31/03 (1 page)
10 April 1995Secretary resigned;new secretary appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Director resigned;new director appointed (4 pages)
7 April 1995Secretary resigned;new secretary appointed (6 pages)
24 March 1995Incorporation (32 pages)