Company NameElectronic Options Limited
Company StatusDissolved
Company Number05545022
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 7 months ago)
Dissolution Date5 April 2011 (12 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Richard Redvers Martin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Avenue
London
SW14 8JZ
Director NameMrs Amanda Jane Martin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(6 months, 4 weeks after company formation)
Appointment Duration5 years (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Avenue
London
SW14 8JZ
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed05 October 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 05 April 2011)
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameJohn George Legerton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Dudley Close, Chafford Hundred
Grays
RM16 6PG
Secretary NameJohn George Legerton
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Dudley Close, Chafford Hundred
Grays
RM16 6PG
Secretary NameMrs Amanda Jane Martin
NationalityBritish
StatusResigned
Appointed20 March 2006(6 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Avenue
London
SW14 8JZ

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£108,514
Cash£136,566
Current Liabilities£28,052

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 October 2008Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT; Country was: , now: uk (1 page)
21 October 2008Return made up to 24/08/08; full list of members (4 pages)
21 October 2008Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
21 October 2008Return made up to 24/08/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street 4TH floor london W1B 4DT (1 page)
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street 4TH floor london W1B 4DT (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 September 2007Return made up to 24/08/07; full list of members (3 pages)
21 September 2007Return made up to 24/08/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 November 2006Return made up to 24/08/06; full list of members (3 pages)
20 November 2006Return made up to 24/08/06; full list of members (3 pages)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 18 shrewsbury avenue london SW14 8JZ (1 page)
18 October 2006Registered office changed on 18/10/06 from: 18 shrewsbury avenue london SW14 8JZ (1 page)
29 September 2006Registered office changed on 29/09/06 from: 18 shrewsbury avenue london SW14 8JZ (1 page)
29 September 2006Registered office changed on 29/09/06 from: 18 shrewsbury avenue london SW14 8JZ (1 page)
18 August 2006Registered office changed on 18/08/06 from: no.1 Whittington avenue london EC3V 1LE (1 page)
18 August 2006Registered office changed on 18/08/06 from: no.1 Whittington avenue london EC3V 1LE (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
8 November 2005Resolutions
  • RES13 ‐ Allot shares 27/10/05
(1 page)
8 November 2005Ad 27/10/05--------- £ si [email protected] £ ic 100/100 (2 pages)
8 November 2005Resolutions
  • RES13 ‐ Allot shares 27/10/05
(1 page)
8 November 2005Ad 27/10/05--------- £ si [email protected] £ ic 100/100 (2 pages)
28 September 2005£ nc 100/200 28/09/05 (1 page)
28 September 2005£ nc 100/200 28/09/05 (1 page)
24 August 2005Incorporation (8 pages)
24 August 2005Incorporation (8 pages)