Company NameElectrocomponents Finance Limited
Company StatusDissolved
Company Number04030175
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 20 February 2024)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameAndy James
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMs Clare Underwood
StatusClosed
Appointed30 March 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 20 February 2024)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Director NameLaura Soon Shiong
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 201 Sovereign Court
29 Wrights Lane
London
W8 5SH
Secretary NameAnne-Marie Claydon
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 23 Tower Court
1a Canonbury Street
London
N1 2US
Director NameMr Richard Benjamin Butler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 03 October 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazel Grove Henley Court
Kingwood
Henley On Thames
RG9 5NH
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Director NameRobert Arthur Lawson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2003)
RoleChief Executive
Correspondence Address141 Moorgate
London
EC2M 6TX
Secretary NameCarmelina Carfora
NationalityBritish
StatusResigned
Appointed17 July 2000(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 31 July 2006)
RoleSecretary
Correspondence Address1 Fernham Gate
Faringdon
Oxfordshire
SN7 7LR
Director NameMr Jeremy Michael Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard House
Church Lane
Croughton
Northamptonshire
NN13 5LS
Director NameCarmelinan Carfora
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2006)
RoleSecretary
Correspondence Address1 Fernham Gate
Faringdon
Oxfordshire
SN7 7LR
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years after company formation)
Appointment Duration2 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address37 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(6 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Secretary NameMr Ian Peter Haslegrave
NationalityBritish
StatusResigned
Appointed05 October 2006(6 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Director NameMrs Sally McKone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressInternational Management Centre
8050 Oxford Business Park North
Oxford
OX4 2HW
Director NameMr Paul Woodhead
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(16 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 2017)
RoleVice President Group Financial Control
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre
8050 Oxford Business Park North
Oxford
OX4 2HW
Director NameMr Mark Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(17 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2018)
RoleVice President Group Operational Audit And Risk
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Secretary NameAndy James
StatusResigned
Appointed31 December 2021(21 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteelectrocomponents.com
Telephone01865 204000
Telephone regionOxford

Location

Registered AddressFifth Floor
Two Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,824,235
Net Worth£100

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
27 November 2023Application to strike the company off the register (1 page)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
10 May 2022Change of details for Electrocomponents Plc as a person with significant control on 3 May 2022 (2 pages)
1 April 2022Termination of appointment of Andy James as a secretary on 30 March 2022 (1 page)
1 April 2022Appointment of Ms Clare Underwood as a secretary on 30 March 2022 (2 pages)
13 January 2022Termination of appointment of Ian Peter Haslegrave as a secretary on 31 December 2021 (1 page)
12 January 2022Appointment of Andy James as a secretary on 31 December 2021 (2 pages)
12 January 2022Termination of appointment of Ian Peter Haslegrave as a director on 31 December 2021 (1 page)
12 January 2022Appointment of Andy James as a director on 31 December 2021 (2 pages)
29 September 2021Full accounts made up to 31 March 2021 (8 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 31 March 2020 (8 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (8 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 March 2018 (8 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor Two Pancras Square London N1C 4AG on 12 June 2018 (1 page)
8 June 2018Change of details for Electrocomponents Plc as a person with significant control on 23 May 2018 (2 pages)
13 April 2018Secretary's details changed for Mr Ian Peter Haslegrave on 4 October 2017 (1 page)
12 April 2018Director's details changed for Ian Haslegrave on 4 October 2017 (2 pages)
7 March 2018Appointment of Mrs Vanessa Gough as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Mark Taylor as a director on 1 March 2018 (1 page)
31 October 2017Full accounts made up to 31 March 2017 (11 pages)
31 October 2017Full accounts made up to 31 March 2017 (11 pages)
11 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Registered office address changed from Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG on 11 October 2017 (1 page)
5 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Change of details for Electrocomponents Plc as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Registered office address changed from International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW to Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW to Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG on 4 October 2017 (1 page)
20 September 2017Appointment of Mr Mark Taylor as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Mark Taylor as a director on 15 September 2017 (2 pages)
19 September 2017Termination of appointment of Paul Woodhead as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Paul Woodhead as a director on 15 September 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 December 2016Appointment of Paul Woodhead as a director on 19 December 2016 (2 pages)
21 December 2016Appointment of Paul Woodhead as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Sally Mckone as a director on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Sally Mckone as a director on 19 December 2016 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (12 pages)
18 October 2016Full accounts made up to 31 March 2016 (12 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
18 December 2015Full accounts made up to 31 March 2015 (10 pages)
18 December 2015Full accounts made up to 31 March 2015 (10 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
4 September 2014Full accounts made up to 31 March 2014 (8 pages)
4 September 2014Full accounts made up to 31 March 2014 (8 pages)
2 September 2014Sect 519 (1 page)
2 September 2014Sect 519 (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
24 July 2013Accounts made up to 31 March 2013 (8 pages)
24 July 2013Accounts made up to 31 March 2013 (8 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Appointment of Sally Mckone as a director (2 pages)
7 June 2013Termination of appointment of Mark Taylor as a director (1 page)
7 June 2013Termination of appointment of Mark Taylor as a director (1 page)
7 June 2013Appointment of Sally Mckone as a director (2 pages)
14 September 2012Accounts made up to 31 March 2012 (8 pages)
14 September 2012Accounts made up to 31 March 2012 (8 pages)
24 July 2012Director's details changed for Ian Haslegrave on 29 June 2012 (2 pages)
24 July 2012Director's details changed for Ian Haslegrave on 29 June 2012 (2 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts made up to 31 March 2011 (8 pages)
8 December 2011Accounts made up to 31 March 2011 (8 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 January 2011Statement of company's objects (2 pages)
26 January 2011Statement of company's objects (2 pages)
26 October 2010Director's details changed for Ian Haslegrave on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Ian Haslegrave on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Ian Haslegrave on 1 October 2010 (2 pages)
20 September 2010Accounts made up to 31 March 2010 (8 pages)
20 September 2010Accounts made up to 31 March 2010 (8 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ian Haslegrave on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ian Haslegrave on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
6 November 2009Director's details changed for Ian Haslegrave on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
17 August 2009Accounts made up to 31 March 2009 (8 pages)
17 August 2009Accounts made up to 31 March 2009 (8 pages)
25 June 2009Return made up to 31/05/09; full list of members (3 pages)
25 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 October 2008Accounts made up to 31 March 2008 (8 pages)
16 October 2008Accounts made up to 31 March 2008 (8 pages)
19 August 2008Return made up to 05/07/08; full list of members (3 pages)
19 August 2008Return made up to 05/07/08; full list of members (3 pages)
17 September 2007Accounts made up to 31 March 2007 (8 pages)
17 September 2007Accounts made up to 31 March 2007 (8 pages)
8 August 2007Return made up to 05/07/07; no change of members (7 pages)
8 August 2007Return made up to 05/07/07; no change of members (7 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: international management centre 5000 oxford business park south oxford oxfordshire OX4 2BH (1 page)
17 April 2007Registered office changed on 17/04/07 from: international management centre 5000 oxford business park south oxford oxfordshire OX4 2BH (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
21 August 2006Return made up to 05/07/06; full list of members (7 pages)
21 August 2006Return made up to 05/07/06; full list of members (7 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New secretary appointed (1 page)
28 June 2006Accounts made up to 31 March 2006 (9 pages)
28 June 2006Accounts made up to 31 March 2006 (9 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
23 August 2005Return made up to 05/07/05; full list of members (7 pages)
23 August 2005Return made up to 05/07/05; full list of members (7 pages)
8 June 2005Accounts made up to 31 March 2005 (8 pages)
8 June 2005Accounts made up to 31 March 2005 (8 pages)
20 April 2005Secretary's particulars changed (1 page)
20 April 2005Secretary's particulars changed (1 page)
24 June 2004Return made up to 05/07/04; full list of members (7 pages)
24 June 2004Return made up to 05/07/04; full list of members (7 pages)
3 June 2004Accounts made up to 31 March 2004 (8 pages)
3 June 2004Accounts made up to 31 March 2004 (8 pages)
4 September 2003Return made up to 31/05/03; full list of members (5 pages)
4 September 2003Return made up to 31/05/03; full list of members (5 pages)
5 June 2003Accounts made up to 31 March 2003 (8 pages)
5 June 2003Accounts made up to 31 March 2003 (8 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
22 July 2002Return made up to 05/07/02; full list of members (6 pages)
22 July 2002Return made up to 05/07/02; full list of members (6 pages)
12 June 2002Accounts made up to 31 March 2002 (8 pages)
12 June 2002Accounts made up to 31 March 2002 (8 pages)
25 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Accounts made up to 31 March 2001 (8 pages)
15 June 2001Accounts made up to 31 March 2001 (8 pages)
4 August 2000Registered office changed on 04/08/00 from: 83 leonard street london EC2A 4QS (1 page)
4 August 2000Registered office changed on 04/08/00 from: 83 leonard street london EC2A 4QS (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
19 July 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
19 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
5 July 2000Incorporation (16 pages)
5 July 2000Incorporation (16 pages)