Company NameElecta Tiles Limited
Company StatusDissolved
Company Number03071007
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAntonio Paola Calmetta
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(same day as company formation)
RoleItalian
Correspondence AddressVia Boccaccio I
I 20040 Carnate
Milan Italy
Secretary NamePaolo Francesco Calmetta
NationalityGerman
StatusClosed
Appointed21 June 1995(same day as company formation)
RoleSecretary
Correspondence AddressUnterer Angeris
80331 Munich
Germany
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
21 March 2000Strike-off action suspended (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
14 April 1999Registered office changed on 14/04/99 from: 6 babmaes street london SW1Y 6HD (1 page)
2 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
16 November 1998Full accounts made up to 30 June 1997 (12 pages)
21 June 1998Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 June 1998Return made up to 21/06/98; no change of members (4 pages)
21 June 1998Registered office changed on 21/06/98 from: c/o robson rhodes centre city tower 7,hill street birmingham B5 4UU (1 page)
29 October 1997Return made up to 21/06/97; no change of members (4 pages)
21 February 1997Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
25 August 1995New secretary appointed (2 pages)
25 August 1995New director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1995Incorporation (18 pages)