Company NameLondon Electricity Group Limited
Company StatusDissolved
Company Number04798504
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NameOfficelucky Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 07 August 2012)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameJoe Souto
StatusClosed
Appointed17 September 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Grosvenor Place
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (4 pages)
16 April 2012Application to strike the company off the register (4 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(3 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
30 September 2009Appointment Terminated Secretary robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
30 September 2009Appointment Terminated Director robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
4 June 2009Return made up to 15/05/09; full list of members (3 pages)
4 June 2009Return made up to 15/05/09; full list of members (3 pages)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
7 April 2009Appointment Terminated Director humphrey cadoux hudson (1 page)
13 February 2009Director's Change of Particulars / humphrey cadoux hudson / 09/01/2009 / HouseName/Number was: , now: 40; Street was: 19 pit farm road, now: grosvenor place; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 2JL, now: SW1X 7EN; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
31 October 2008Accounts made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 July 2008Return made up to 15/05/08; full list of members (3 pages)
31 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts made up to 31 December 2006 (1 page)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 March 2006Accounts made up to 31 December 2005 (1 page)
2 August 2005Accounts made up to 31 December 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 January 2005Accounts made up to 30 June 2004 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Return made up to 15/05/04; full list of members (7 pages)
21 June 2004Return made up to 15/05/04; full list of members (7 pages)
30 June 2003Company name changed officelucky LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed officelucky LIMITED\certificate issued on 30/06/03 (2 pages)
26 June 2003New secretary appointed;new director appointed (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003Incorporation (17 pages)
13 June 2003Incorporation (17 pages)