Company NameElectrum Resources Limited
Company StatusDissolved
Company Number04170792
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAdrian James Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address497a Holloway Road
Islington
London
N19 4DD
Secretary NameJosephine Ann Spendiff Taylor
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleSecretary
Correspondence AddressTanglewood House
Beacon Road West
Crowborough
East Sussex
TN6 1QL
Director NameMs Avriel Anntonia James
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bracondale Road
Abbey Wood
London
SE2 9HR
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed10 May 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameGudrun Rita Clarke
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2006)
RoleCompany Director
Correspondence Address1c Pemberton Gardens
Romford
Essex
RM6 6SH
Director NameSimon John Moss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2007)
RoleSales Director
Correspondence Address19 St Christophers Close
Bath
Avon
BA2 6RG
Secretary NameMeg Lucy Moss
NationalityBritish
StatusResigned
Appointed06 June 2007(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 August 2007)
RoleSolicitor
Correspondence Address19 St Christophers Close
Bath
Avon
BA2 6RG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address42 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
3 September 2007Application for striking-off (1 page)
13 July 2007Return made up to 01/03/06; full list of members (7 pages)
17 June 2007New secretary appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2005Registered office changed on 17/03/05 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 November 2003Secretary resigned (1 page)
11 June 2003Return made up to 01/03/03; full list of members (7 pages)
21 May 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: tanglewood house beacon road west crowborough east sussex TN6 1QL (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (11 pages)