Company NameElektra Cars Limited
Company StatusDissolved
Company Number07181257
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan Cheasley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address10 Wey House 15 Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Neil Alfred Cockle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(5 months after company formation)
Appointment Duration3 years, 11 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wey House 15 Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameLauren Wagner
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Wey House 15 Church Street
Weybridge
Surrey
KT13 8DE
Director NameDr Marie-Louise Louise Broby
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address126 Wey House
15 Church Street
Weybridge
Surrey
KT13 8NA

Location

Registered Address10 Wey House 15 Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Ghg Energy Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
17 November 2013Termination of appointment of Marie-Louise Broby as a director (1 page)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(4 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Appointment of Dr Marie-Louise Broby as a director (2 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
30 November 2010Termination of appointment of Lauren Wagner as a secretary (1 page)
17 August 2010Appointment of Mr Neil Alfred Cockle as a director (3 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)