Company NameElectrappliances Limited
Company StatusDissolved
Company Number05534466
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed09 June 2014(8 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed12 August 2009(4 years after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2015)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(4 years after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2015)
Correspondence Address3the Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 2014)
RoleCharterred Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,516
Cash£61
Current Liabilities£420

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
25 September 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages)
25 September 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages)
13 August 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
13 August 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (6 pages)
30 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (2 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
7 June 2010Amended accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 August 2009Return made up to 11/08/09; full list of members (3 pages)
17 August 2009Appointment terminated secretary westour services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Appointment terminated director westour directors LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
10 July 2009Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 September 2008Return made up to 11/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 September 2007Return made up to 11/08/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 September 2006Return made up to 11/08/06; full list of members (2 pages)
11 August 2005Incorporation (18 pages)