Hatherley Lane
Cheltenham
Gloucestershire
GL21 6NL
Wales
Secretary Name | Paul Anthony Ivers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(3 years after company formation) |
Appointment Duration | 7 years (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | 11 Broad Oak Way Cheltenham Gloucestershire GL51 3LG Wales |
Director Name | Paul Anthony Ivers |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 02 March 2010) |
Role | Operations Director |
Correspondence Address | 11 Broad Oak Way Cheltenham Gloucestershire GL51 3LG Wales |
Secretary Name | Georgina Ivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 1 Dumbleton Grove The Reddings Cheltenham Gloucestershire GL51 6TT Wales |
Director Name | Mr Guy Frederick Woodward |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 60 Hartland Drive Ruislip Middlesex HA4 0TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 May 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2008 | Return made up to 14/01/08; full list of members (3 pages) |
30 May 2008 | Return made up to 14/01/08; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Resolutions
|
20 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
20 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | Return made up to 14/01/04; full list of members
|
7 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
25 February 2003 | Return made up to 14/01/03; full list of members
|
25 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 February 2002 | Return made up to 14/01/02; full list of members
|
22 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2002 | Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
23 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
25 February 2000 | Memorandum and Articles of Association (11 pages) |
25 February 2000 | Memorandum and Articles of Association (11 pages) |
23 February 2000 | Company name changed elektrax LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed elektrax LIMITED\certificate issued on 24/02/00 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 January 2000 | Incorporation (18 pages) |