Company NameElectroband Ltd
Company StatusDissolved
Company Number06345517
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 7 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Mark Victor Ormiston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistleworth Marine
Railshead Rd
Isleworth
Middx
TW7 6EU
Secretary NameMr Mark Victor Ormiston
StatusClosed
Appointed14 October 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address1 Fleming Way
Isleworth
Middlesex
TW7 6EU
Director NameMr Adrian John Gustave Senn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Somerset Close
Congleton
Cheshire
CW12 1SG
Secretary NameMr Adrian John Gustave Senn
NationalitySwiss
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameMr Ian Paul Whetherly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(6 months after company formation)
Appointment Duration5 years (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Roman Road
Birstall
Leicester
LE4 4BB
Director NameMr Petr Zamouril
Date of BirthJune 1968 (Born 55 years ago)
NationalityCzech
StatusResigned
Appointed18 February 2008(6 months after company formation)
Appointment Duration5 years (resigned 05 March 2013)
RoleMarketing Manager
Country of ResidenceCzech Republic
Correspondence Address752 Pardubicka
Hradec Kralove
500 04
Czech Republic
Director NameMr Nigel Richard Yates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 2012)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address2 Chepstow Close
Biddulph
Stoke On Trent
Staffordshire
ST8 6UE

Location

Registered Address1 Fleming Way
Isleworth
Middlesex
TW7 6EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 March 2013Termination of appointment of Nigel Yates as a director (1 page)
6 March 2013Termination of appointment of Petr Zamouril as a director on 5 March 2013 (1 page)
6 March 2013Termination of appointment of Petr Zamouril as a director (1 page)
6 March 2013Termination of appointment of Ian Whetherly as a director (1 page)
6 March 2013Termination of appointment of Ian Paul Whetherly as a director on 5 March 2013 (1 page)
6 March 2013Termination of appointment of Nigel Richard Yates as a director on 26 January 2012 (1 page)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1,000
(6 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1,000
(6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 October 2010Termination of appointment of Adrian Senn as a director (1 page)
14 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
14 October 2010Appointment of Mr Mark Victor Ormiston as a secretary (1 page)
14 October 2010Termination of appointment of Adrian Senn as a secretary (1 page)
14 October 2010Director's details changed for Mr. Petr Zamouril on 16 August 2010 (2 pages)
14 October 2010Termination of appointment of Adrian Senn as a director (1 page)
14 October 2010Termination of appointment of Adrian Senn as a secretary (1 page)
14 October 2010Director's details changed for Mr. Petr Zamouril on 16 August 2010 (2 pages)
14 October 2010Termination of appointment of Adrian Senn as a secretary (1 page)
14 October 2010Appointment of Mr Mark Victor Ormiston as a secretary (1 page)
14 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
14 October 2010Termination of appointment of Adrian Senn as a secretary (1 page)
12 October 2010Registered office address changed from the Uplands, Biddulph Stoke on Trent Staffs ST8 7RH on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from The Uplands, Biddulph Stoke on Trent Staffs ST8 7RH on 12 October 2010 (2 pages)
15 December 2009Annual return made up to 16 August 2009 (6 pages)
15 December 2009Annual return made up to 16 August 2009 (6 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
2 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 16/08/08; full list of members (5 pages)
4 November 2008Return made up to 16/08/08; full list of members (5 pages)
19 August 2008Director appointed mr. Petr zamouril (1 page)
19 August 2008Director appointed mr. Nigel richard yates (1 page)
19 August 2008Director appointed mr. Petr zamouril (1 page)
19 August 2008Director appointed mr. Nigel richard yates (1 page)
18 August 2008Director appointed mr. Ian paul whetherly (1 page)
18 August 2008Director appointed mr. Ian paul whetherly (1 page)
16 August 2007Incorporation (15 pages)
16 August 2007Incorporation (15 pages)