Company NameElectronic Retailing Group Limited
Company StatusDissolved
Company Number03850596
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous Name123.com Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Grey Hutton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cranewell
2 Michael Road
London
SW6 2AD
Director NamePatrick William Miles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Warriner Gardens
London
SW11 4EA
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed24 September 1999(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ
Director NameCharles Fiennes Vere Nicoll
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressDrift House
Ashampstead
Reading
Berkshire
RG8 8RG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
7 June 2002Application for reregistration from PLC to private (1 page)
7 June 2002Re-registration of Memorandum and Articles (9 pages)
7 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(21 pages)
28 February 2001Director resigned (1 page)
9 November 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
4 October 2000Company name changed 123.com PLC\certificate issued on 05/10/00 (2 pages)
20 September 2000New director appointed (2 pages)
3 May 2000Company name changed electronic retailing group PLC\certificate issued on 04/05/00 (2 pages)
17 March 2000Ad 10/03/00--------- £ si [email protected]=13650 £ ic 61352/75002 (3 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=2600 £ ic 58752/61352 (2 pages)
7 March 2000Ad 24/02/00--------- £ si [email protected]=17500 £ ic 41252/58752 (2 pages)
17 February 2000Application to commence business (2 pages)
17 February 2000Certificate of authorisation to commence business and borrow (1 page)
14 February 2000Ad 06/01/00--------- £ si [email protected]=41250 £ ic 2/41252 (4 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 December 1999Memorandum and Articles of Association (56 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 1999£ nc 50000/1049000 27/10/99 (1 page)
29 December 1999New director appointed (2 pages)
22 October 1999New director appointed (3 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
24 September 1999Incorporation (13 pages)