Company NameElectra Partners Europe Limited
Company StatusDissolved
Company Number03162597
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)
Previous NamesHomeultra Limited and EF Europe Limited

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(9 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 07 June 2019)
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, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGerard Absalom
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 1996)
RoleChartered Secretary
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameAntony Michael Acciarri
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 07 March 2005)
RoleInvestment Director
Correspondence Address174 Rue De L`Universite
75007 Paris
Foreign
Secretary NameAntony Michael Acciarri
NationalityBritish
StatusResigned
Appointed19 March 1996(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 1996)
RoleInvestment Manager
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(6 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed06 September 1996(6 months, 2 weeks after company formation)
Appointment Duration17 years, 7 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(8 months, 3 weeks 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 NameSteven O'Keefe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(9 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2005)
RoleTax Manager
Correspondence Address16 Smythe Road
Billericay
Essex
CM11 1SE
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1000 at £1Electra Kingsway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£240,658

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 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)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 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 2009Director's details changed for Mr 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 Mr 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)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
6 March 2009Return made up to 22/02/09; full list of members (4 pages)
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)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 July 2007Memorandum and Articles of Association (14 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
6 July 2007Company name changed ef europe LIMITED\certificate issued on 06/07/07 (2 pages)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
17 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (4 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
13 September 2005Director resigned (1 page)
31 August 2005New director appointed (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Full accounts made up to 30 September 2004 (11 pages)
29 March 2005New director appointed (3 pages)
21 March 2005Director resigned (1 page)
3 March 2005Return made up to 22/02/05; full list of members (2 pages)
19 March 2004Full accounts made up to 30 September 2003 (11 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Auditor's resignation (2 pages)
6 March 2002Full accounts made up to 30 September 2001 (9 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
26 March 2001Full accounts made up to 30 September 2000 (9 pages)
27 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Director's particulars changed (1 page)
2 June 2000Full accounts made up to 30 September 1999 (10 pages)
3 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Return made up to 22/02/99; full list of members (7 pages)
22 January 1999Full accounts made up to 30 September 1998 (9 pages)
11 August 1998Auditor's resignation (1 page)
25 March 1998Return made up to 22/02/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 September 1997 (9 pages)
20 January 1998Secretary resigned (1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (7 pages)
13 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 March 1997Director's particulars changed (2 pages)
14 November 1996New secretary appointed (2 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996New director appointed (4 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New secretary appointed;new director appointed (1 page)
22 August 1996New director appointed (1 page)
15 August 1996Ad 08/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 1996Accounting reference date notified as 30/09 (1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 August 1996Company name changed homeultra LIMITED\certificate issued on 09/08/96 (3 pages)
22 February 1996Incorporation (9 pages)