Company NameElectroprops Limited
Company StatusDissolved
Company Number04427630
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Burns
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 And 7 Commercial Way
London
NW10 7XF
Director NameDavid Martin Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Biggin Way
Upper Norwood
London
SE19 3XF
Director NameMrs Jill Yvonne Fisher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Beulah Hill
Upper Norwood
London
SE19 3EL
Secretary NameMrs Jill Yvonne Fisher
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Beulah Hill
Upper Norwood
London
SE19 3EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.electroprops.co.uk
Email address[email protected]
Telephone020 89613222
Telephone regionLondon

Location

Registered AddressUnit 5 And 7 Commercial Way
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £1David Fisher
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
4 May 2016Registered office address changed from Kings Parade Lower Coombe St Croydon Surrey CR0 1AA to Unit 5 and 7 Commercial Way London NW10 7XF on 4 May 2016 (1 page)
27 April 2016Appointment of Mr David Ian Burns as a director on 2 February 2016 (2 pages)
27 April 2016Termination of appointment of Jill Yvonne Fisher as a director on 2 February 2016 (1 page)
27 April 2016Termination of appointment of Jill Yvonne Fisher as a secretary on 2 February 2016 (1 page)
21 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 May 2012Termination of appointment of David Fisher as a director (1 page)
7 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Director's details changed for Ms Jill Yvonne Fisher on 30 April 2010 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
10 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
4 June 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 May 2006Return made up to 30/04/06; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
6 May 2005Return made up to 30/04/05; full list of members (2 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
29 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
1 July 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
30 April 2002Incorporation (20 pages)