Company NameElectrobug Technologies Limited
Company StatusDissolved
Company Number03855705
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 7 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameElectrobug.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anjan Malik
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed27 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramham Gardens
London
SW5 0JQ
Director NameGerard Joseph O'Shea
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 2000)
RoleSolicitor
Correspondence Address6 Baker Street
Middlesbrough
Cleveland
TS1 2LH
Secretary NameSusan Vij
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 2000)
RoleCompany Director
Correspondence Address6 Baker Street
Middlesbrough
Cleveland
TS1 2LH
Director NameSusan Vij
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 2000)
RoleSolicitor
Correspondence Address5 Baker Street
Middlesbrough
Cleveland
TS1 2LF
Director NameMark Alexander Heynen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2000(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressApartment 1, 1384 Green Street
San Francisco
California
Ca 94109
Secretary NameMark Alexander Heynen
NationalityGerman
StatusResigned
Appointed23 March 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressFlat 37 Duncan House
7-9 Fellows Road
London
NW3 3LZ
Secretary NameMark Alexander Heynen
NationalityGerman
StatusResigned
Appointed23 March 2000(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2006)
RoleManaging Director
Correspondence Address86 Hillcrest Park Road
Old Greenwich
Connecticut
Cto6870
Director NameCharles Chi-Hao Chang
Date of BirthOctober 1971 (Born 52 years ago)
NationalityTaiwan
StatusResigned
Appointed24 March 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2002)
RoleFinance
Correspondence Address40 Park Gate
27 Inverness Terrace
London
W2 3JR
Director NameMichael Lindenmayer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2002)
RoleFinance
Correspondence Address40 Park Gate
27 Inverness Terrace
London
W2 3JR
Director NameMr Arvind Kumar Vij
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Geoffrey Peter Wood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Victoria Road
London
N22 7XB
Director NameKarl Erik Wenngren
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 October 2002(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2005)
RoleBanker
Correspondence Address25 Holland Street
London
W8 4NA
Secretary NameMr Arvind Kumar Vij
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 12 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameEsther Dyson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2006)
RolePublisher
Country of ResidenceUnited States
Correspondence Address104 Fifth Avenue 20th Floor
New York
10011
YO31 0UW
Secretary NamePearl Caroline Brown
NationalityBritish
StatusResigned
Appointed10 March 2006(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleExecutive Assistant
Correspondence Address6 Pyrland Road
Richmond
Surrey
TW10 6JA
Director NameMr Nichhatar Singh Kandola
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wood End Close
Farnham Common
Slough
Berkshire
SL2 3RF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6th
Floor No 19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (2 pages)
29 September 2008Registered office changed on 29/09/2008 from baylis house rooms 12 & 13 stoke poges lane slough berkshire SL1 3PB (1 page)
19 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 October 2007Director resigned (1 page)
29 October 2007Return made up to 08/10/07; full list of members (5 pages)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
31 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 August 2007Registered office changed on 20/08/07 from: gainsborough house 2 sheen road richmond surrey TW9 1AE (1 page)
11 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
11 January 2007New director appointed (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 08/10/06; full list of members (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
30 November 2005Location of debenture register (1 page)
22 November 2005Return made up to 08/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 August 2005Registered office changed on 04/08/05 from: richmond business centre 23-24 george street richmond surrey TW9 1HY (1 page)
4 August 2005Director resigned (1 page)
25 November 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2004Ad 18/10/04--------- £ si 1668@1=1668 £ ic 116850/118518 (2 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Ad 31/10/03--------- £ si 38950@1=38950 £ ic 77900/116850 (2 pages)
31 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 June 2003Ad 30/05/03--------- £ si 38950@1=38950 £ ic 38684/77634 (3 pages)
10 June 2003Registered office changed on 10/06/03 from: leonard bye 2 romanby court northallerton north yorkshire DL7 8PG (1 page)
16 May 2003New director appointed (1 page)
16 May 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
25 March 2003New secretary appointed;new director appointed (1 page)
25 March 2003Return made up to 08/10/02; full list of members (7 pages)
22 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Ad 26/11/02--------- £ si 25@1=25 £ ic 38784/38809 (2 pages)
10 January 2003Ad 26/11/02--------- £ si 25@1=25 £ ic 38809/38834 (2 pages)
10 January 2003Ad 26/11/02--------- £ si 25@1=25 £ ic 38834/38859 (2 pages)
10 January 2003Ad 26/11/02--------- £ si 100@1=100 £ ic 38684/38784 (2 pages)
10 January 2003Ad 26/11/02--------- £ si 25@1=25 £ ic 38859/38884 (2 pages)
10 January 2003Ad 26/11/02--------- £ si 66@1=66 £ ic 38884/38950 (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2002Registered office changed on 16/08/02 from: richmond business centre 23-24 george street richmond surrey TW9 1HY (1 page)
2 August 2002Secretary's particulars changed;director's particulars changed (1 page)
28 May 2002Registered office changed on 28/05/02 from: 112 westbourne grove london W2 5RU (1 page)
5 April 2002Registered office changed on 05/04/02 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page)
25 March 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Accounts for a dormant company made up to 31 March 2001 (11 pages)
13 March 2002Ad 01/10/00-31/03/01 £ si 28@1 (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Ad 01/04/01--------- £ si 24912@1=24912 £ ic 13714/38626 (2 pages)
27 February 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 February 2001Ad 08/02/01--------- £ si 2458@1=2458 £ ic 11256/13714 (2 pages)
4 January 2001Company name changed electrobug.com LIMITED\certificate issued on 04/01/01 (2 pages)
20 December 2000Director resigned (1 page)
11 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Director resigned (1 page)
27 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 June 2000Ad 28/04/00--------- £ si 1256@1=1256 £ ic 10000/11256 (2 pages)
6 June 2000Company name changed electricals.net LIMITED\certificate issued on 07/06/00 (2 pages)
30 May 2000New director appointed (2 pages)
3 May 2000Ad 23/03/00-23/03/00 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 6 baker street middlesbrough cleveland TS1 2LH (1 page)
24 February 2000£ nc 100/10000000 09/11/99 (1 page)
24 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 2000Registered office changed on 24/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
28 January 2000Company name changed writestill LIMITED\certificate issued on 31/01/00 (2 pages)
8 October 1999Incorporation (12 pages)