Company NameElectric Logic Training Limited
Company StatusDissolved
Company Number05521915
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameKevin John Budd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMrs Fiona McBride
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed23 September 2010(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Secretary NameStephen Andrew Jones
NationalityBritish
StatusClosed
Appointed28 June 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 02 December 2014)
RoleCompany Director
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameSuzanne Gayle Budd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCustomer Services
Country of ResidenceEngland
Correspondence AddressUnit 2 Rowdell Road
Northolt
Middlesex
UB5 5QR
Secretary NameKevin John Budd
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Colnedale Road
Uxbridge
Middlesex
UB8 1PA
Secretary NameSuzanne Gayle Budd
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Colnedale Road
Uxbridge
Middlesex
UB8 1PA
Director NameMr Alexander Charles Winter Sheffield
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMs Helen Mary Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Street
Melbourne
Derby
Derbyshire
DE73 8EJ
Secretary NameCharlotte Amie Kemp
NationalityBritish
StatusResigned
Appointed20 May 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2010)
RoleAccountant
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Secretary NameDaksha Hirani
StatusResigned
Appointed29 October 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2012)
RoleCompany Director
Correspondence AddressUnit 2 Rowdell Road
Northolt
Middlesex
UB5 5QR

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Gas Logic LTD
100.00%
Ordinary

Accounts

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

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
12 November 2013Liquidators statement of receipts and payments to 11 September 2013 (3 pages)
12 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (3 pages)
26 September 2012Registered office address changed from Unit 2 Rowdell Road Northolt Middlesex UB5 5QR on 26 September 2012 (2 pages)
25 September 2012Appointment of a voluntary liquidator (1 page)
25 September 2012Declaration of solvency (3 pages)
25 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2012Termination of appointment of Suzanne Gayle Budd as a director on 31 July 2012 (2 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(7 pages)
5 July 2012Appointment of Stephen Andrew Jones as a secretary on 28 June 2012 (3 pages)
4 July 2012Termination of appointment of Daksha Hirani as a secretary on 28 June 2012 (2 pages)
27 June 2012Register inspection address has been changed (2 pages)
20 June 2012Registered office address changed from , 80 Strand, London, WC2R 0RL, United Kingdom on 20 June 2012 (2 pages)
27 October 2011Accounts made up to 31 December 2010 (1 page)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
8 March 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
29 October 2010Registered office address changed from , 14 Buckingham Street, London, WC2N 6DF on 29 October 2010 (1 page)
29 October 2010Appointment of Daksha Hirani as a secretary (1 page)
29 October 2010Termination of appointment of Charlotte Kemp as a secretary (1 page)
25 October 2010Director's details changed for Suzanne Gayle Budd on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Kevin John Budd on 25 October 2010 (2 pages)
21 October 2010Termination of appointment of Alexander Sheffield as a director (1 page)
24 September 2010Appointment of Mrs Fiona Mcbride as a director (2 pages)
24 September 2010Termination of appointment of Helen Smith as a director (1 page)
7 September 2010Accounts made up to 31 July 2010 (1 page)
29 July 2010Director's details changed for Alexander Charles Winter Sheffield on 30 June 2010 (2 pages)
29 July 2010Secretary's details changed for Charlotte Amie Kemp on 30 June 2010 (1 page)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Suzanne Gayle Budd on 30 June 2010 (2 pages)
25 May 2010Accounts made up to 31 July 2009 (1 page)
27 August 2009Return made up to 28/07/09; full list of members (6 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of register of members (1 page)
29 May 2009Appointment terminated secretary kevin budd (1 page)
29 May 2009Registered office changed on 29/05/2009 from, unit 2 1 rowdell road, northolt, middx, UB5 5QR (1 page)
29 May 2009Secretary appointed charlotte amie kemp (2 pages)
29 May 2009Director appointed helen mary smith (2 pages)
29 May 2009Director appointed alex sheffield (3 pages)
29 May 2009Appointment terminated secretary suzanne budd (1 page)
17 February 2009Accounts made up to 31 July 2008 (1 page)
22 August 2008Return made up to 28/07/08; full list of members (4 pages)
21 February 2008Accounts made up to 31 July 2007 (1 page)
20 August 2007Return made up to 28/07/07; full list of members (3 pages)
12 July 2007Accounts made up to 31 July 2006 (1 page)
22 August 2006Return made up to 28/07/06; full list of members (7 pages)
22 August 2006Registered office changed on 22/08/06 from: 88/98 college road, harrow, middlesex, HA1 1RA (1 page)
28 July 2005Incorporation (18 pages)