Company NameElectronic Original Initiative Limited
Company StatusDissolved
Company Number03076790
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(5 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 23 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Secretary NamePennyweights UK Limited (Corporation)
StatusClosed
Appointed01 October 2000(5 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 23 June 2015)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Michael David Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Lexden Road
Colchester
Essex
CO3 3PX
Secretary NameElspeth Mary Jones
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleExecutive Assistant
Correspondence Address31a Lexden Road
Colchester
CO3 3PX
Director NameMr Malcolm Glenville Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(2 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wintergreen Lane
Wallingford
Oxfordshire
OX10 9EN
Secretary NamePeter Howes
NationalityBritish
StatusResigned
Appointed03 July 1998(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Arbor Lane
Winnersh
Berkshire
RG41 5JD
Secretary NameMr Gary James Lowe
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gary Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Malcolm Smith as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
11 October 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2007Return made up to 18/09/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 September 2006Return made up to 18/09/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 October 2005Return made up to 18/09/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 November 2004Return made up to 18/09/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 October 2003Return made up to 18/09/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 18/09/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 2000Registered office changed on 16/10/00 from: 5 watlington street nettlebed henley on thames oxfordshire RG9 5AB (1 page)
9 February 2000Company name changed group 5 publications LTD\certificate issued on 10/02/00 (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
30 September 1999Return made up to 18/09/99; no change of members (4 pages)
6 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 February 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998New director appointed (2 pages)
30 September 1998Company name changed group 5 fax systems LIMITED\certificate issued on 01/10/98 (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 September 1998Director resigned (1 page)
28 September 1998New secretary appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 31A lexdon road colchester essex CO3 (1 page)
20 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 May 1997Registered office changed on 15/05/97 from: roseacre thorpe road clacton CO16 9SA (2 pages)
2 August 1996Return made up to 06/07/96; full list of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996Accounting reference date notified as 31/12 (1 page)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
20 September 1995Ad 06/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 1995Director resigned (2 pages)
18 July 1995Company name changed lyngate LIMITED\certificate issued on 19/07/95 (4 pages)
6 July 1995Incorporation (26 pages)