Company NameElectronic Union Limited
Company StatusDissolved
Company Number05912120
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Square
London
SW6 3DZ
Director NameRichard Ian Causton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed20 November 2006(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed31 August 2007(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed05 March 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Colegate Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
29 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Appointment of Mr Graham John Robeson as a director (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
7 September 2011Secretary's details changed for Mr Andrew James Yuill on 21 August 2011 (1 page)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
13 April 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 September 2009Return made up to 21/08/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
6 March 2009Secretary appointed mr andrew james yuill (1 page)
5 March 2009Appointment terminated secretary michael smith (1 page)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 September 2007Return made up to 21/08/07; full list of members (2 pages)
8 September 2007New secretary appointed (1 page)
8 September 2007Registered office changed on 08/09/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
8 September 2007Secretary resigned;director resigned (1 page)
8 September 2007Resolutions
  • RES13 ‐ Appt of officers 31/08/07
(1 page)
8 September 2007Resolutions
  • RES13 ‐ Change r/o 30/08/07
(1 page)
8 December 2006Secretary resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 August 2006Incorporation (17 pages)