Company NameElectronic Appliance Limited
Company StatusDissolved
Company Number07825903
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth William James Morrison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 24 March 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Annan Road
Kilmarnock
Ayrshire
KA1 3NE
Scotland
Director NameMr Giuseppe Basile
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Dudley House 169 Piccadilly
London
W1J 9EH
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2011(1 month after company formation)
Appointment Duration3 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Dudley House 169 Piccadilly
London
W1J 9EH
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(4 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressSutherland House 3 Lloyd's Avenue
Suite 405
London
EC3N 3DS
Director NameMiss Maria Teresa Napoli
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2012(9 months after company formation)
Appointment Duration9 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House Suite 108 3 Lloyd's Avenue
City Of London
London
Director NameMr Filippo Buzzi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2013(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2013)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressSutherland House Suite 108 3 Lloyd's Avenue
City Of London
London
Director NameMr Filippo Buzzi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2013(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2013)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressSutherland House Suite 108 3 Lloyd's Avenue
City Of London
London
Director NameMs Karin Elisabeth Janse Van Rensburg
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2013(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 29 September 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSutherland House Lloyd's Avenue
London
EC3N 3DS
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed25 December 2011(1 month, 4 weeks after company formation)
Appointment Duration2 months (resigned 27 February 2012)
Correspondence AddressDudley House 5th Floor
169 Piccadilly
London
W1J 9EH
Secretary NameRenovatio Secretaries (Corporation)
StatusResigned
Appointed26 July 2012(9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2013)
Correspondence Address136 Minories
London
EC3N 1NT

Location

Registered AddressSutherland House
Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Vincenzo Porpora
100.00%
Ordinary

Financials

Year2014
Net Worth£2,286
Cash£8,555
Current Liabilities£2,369

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2014Appointment of Mr Kenneth William James Morrison as a director on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Karin Elisabeth Janse Van Rensburg as a director on 29 September 2014 (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
16 December 2013Termination of appointment of Renovatio Secretaries as a secretary on 1 January 2013 (1 page)
16 December 2013Termination of appointment of Renovatio Secretaries as a secretary on 1 January 2013 (1 page)
16 December 2013Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London on 16 December 2013 (1 page)
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Appointment of Ms Karin Elisabeth Janse Van Rensburg as a director on 1 October 2013 (2 pages)
26 November 2013Termination of appointment of Filippo Buzzi as a director on 30 September 2013 (1 page)
26 November 2013Appointment of Ms Karin Elisabeth Janse Van Rensburg as a director on 1 October 2013 (2 pages)
26 November 2013Termination of appointment of Filippo Buzzi as a director on 30 September 2013 (1 page)
26 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Termination of appointment of Maria Teresa Napoli as a director on 26 April 2013 (1 page)
21 May 2013Appointment of Mr Filippo Buzzi as a director on 25 April 2013 (2 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Registered office address changed from Sutherland House 3 Lloyd's Avenue Suite 405 London EC3N 3DS United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
26 February 2013Termination of appointment of Stephen John Kelly as a director on 1 January 2013 (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Termination of appointment of Stephen John Kelly as a director on 1 January 2013 (1 page)
26 July 2012Appointment of Renovatio Secretaries as a secretary on 26 July 2012 (2 pages)
26 July 2012Appointment of Ms Maria Teresa Napoli as a director on 26 July 2012 (2 pages)
19 March 2012Termination of appointment of Filippo Buzzi as a director on 13 March 2012 (1 page)
14 March 2012Appointment of Stephen John Kelly as a director on 13 March 2012 (2 pages)
8 March 2012Appointment of Mr Filippo Buzzi as a director on 27 February 2012 (2 pages)
6 March 2012Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom on 6 March 2012 (1 page)
29 February 2012Termination of appointment of Mario Danese as a director on 27 February 2012 (1 page)
29 February 2012Termination of appointment of Miller & Co. Secretaries Ltd as a secretary on 27 February 2012 (1 page)
28 December 2011Appointment of Miller & Co. Secretaries Ltd as a secretary on 25 December 2011 (2 pages)
29 November 2011Appointment of Mr Mario Danese as a director on 29 November 2011 (2 pages)
29 November 2011Termination of appointment of Giuseppe Basile as a director on 29 November 2011 (1 page)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)