Company NameElectra Gp (Americas) Limited
Company StatusDissolved
Company Number03087750
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Dissolution Date15 September 2020 (3 years, 7 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 Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(10 years after company formation)
Appointment Duration15 years, 1 month (closed 15 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 15 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(3 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(3 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed29 November 1995(3 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteelectrapartners.com
Email address[email protected]
Telephone020 72144200
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Electra Kingsway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,280
Current Liabilities£208,282

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Return of final meeting in a members' voluntary winding up (11 pages)
2 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
(1 page)
2 July 2019Appointment of a voluntary liquidator (3 pages)
2 July 2019Declaration of solvency (5 pages)
25 June 2019Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
25 June 2019Register inspection address has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
25 June 2019Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF on 25 June 2019 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
10 July 2018Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
9 July 2018Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 (1 page)
5 July 2018Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 (1 page)
23 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
2 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
2 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
26 August 2008Return made up to 04/08/08; full list of members (4 pages)
26 August 2008Return made up to 04/08/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 August 2007Return made up to 04/08/07; full list of members (3 pages)
29 August 2007Return made up to 04/08/07; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 August 2006Return made up to 04/08/06; full list of members (3 pages)
18 August 2006Return made up to 04/08/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
13 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
10 August 2005Return made up to 04/08/05; full list of members (3 pages)
10 August 2005Return made up to 04/08/05; full list of members (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 September 2004Return made up to 04/08/04; full list of members (7 pages)
1 September 2004Return made up to 04/08/04; full list of members (7 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
13 August 2003Return made up to 04/08/03; full list of members (7 pages)
13 August 2003Return made up to 04/08/03; full list of members (7 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 August 2002Return made up to 04/08/02; full list of members (7 pages)
14 August 2002Return made up to 04/08/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
16 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
10 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Full accounts made up to 30 September 1999 (11 pages)
5 May 2000Full accounts made up to 30 September 1999 (11 pages)
20 August 1999Return made up to 04/08/99; full list of members (10 pages)
20 August 1999Return made up to 04/08/99; full list of members (10 pages)
27 July 1999Company name changed electra fleming gp (americas) li mited\certificate issued on 28/07/99 (2 pages)
27 July 1999Company name changed electra fleming gp (americas) li mited\certificate issued on 28/07/99 (2 pages)
4 January 1999Full accounts made up to 30 September 1998 (10 pages)
4 January 1999Full accounts made up to 30 September 1998 (10 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
17 August 1998Return made up to 04/08/98; full list of members (10 pages)
17 August 1998Return made up to 04/08/98; full list of members (10 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
2 April 1998Director's particulars changed (3 pages)
2 April 1998Director's particulars changed (3 pages)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
22 January 1998Full accounts made up to 30 September 1997 (7 pages)
22 January 1998Full accounts made up to 30 September 1997 (7 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
10 September 1997New director appointed (4 pages)
10 September 1997New director appointed (4 pages)
26 August 1997Return made up to 04/08/97; no change of members (4 pages)
26 August 1997Return made up to 04/08/97; no change of members (4 pages)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (7 pages)
9 June 1997Full accounts made up to 30 September 1996 (7 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
6 September 1996Return made up to 04/08/96; full list of members (7 pages)
6 September 1996Return made up to 04/08/96; full list of members (7 pages)
8 July 1996Company name changed electra fleming general partner f LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed electra fleming general partner f LIMITED\certificate issued on 09/07/96 (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 35 basinghall street london EC2V 5DB (1 page)
13 December 1995Accounting reference date notified as 30/09 (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995£ nc 100/1000 29/11/95 (1 page)
13 December 1995Memorandum and Articles of Association (28 pages)
13 December 1995Registered office changed on 13/12/95 from: 35 basinghall street london EC2V 5DB (1 page)
13 December 1995Accounting reference date notified as 30/09 (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995£ nc 100/1000 29/11/95 (1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Memorandum and Articles of Association (28 pages)
13 December 1995Secretary resigned (2 pages)
11 December 1995Company name changed trushelfco (no. 2103) LIMITED\certificate issued on 12/12/95 (6 pages)
11 December 1995Company name changed trushelfco (no. 2103) LIMITED\certificate issued on 12/12/95 (6 pages)
4 August 1995Incorporation (36 pages)
4 August 1995Incorporation (36 pages)