London
W1F 7DB
Director Name | Mr Peter Killain Tahany |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Inkerman Terrace London W8 6QX |
Director Name | Christopher Ian Watson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4DD |
Website | www.electricinc.com |
---|
Registered Address | B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.8k at £0.01 | Shara Selvatory 7.69% Ordinary |
---|---|
61.9k at £0.01 | Oliver Michael Wimmeroth 61.39% Ordinary |
25.4k at £0.01 | Timo Matthias 25.22% Ordinary |
2.7k at £0.01 | Tim Farin 2.66% Ordinary |
2k at £0.01 | Peter Tahany 2.01% Ordinary |
259 at £0.01 | Alex Malysh 0.26% Ordinary |
259 at £0.01 | Mobile Apart Gmbh 0.26% Ordinary |
259 at £0.01 | Oliver Zabel 0.26% Ordinary |
259 at £0.01 | Thorsten Reinecke 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,406 |
Cash | £443 |
Current Liabilities | £84,849 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 May 2019 | Change of details for Mr Oliver Michael Wimmeroth as a person with significant control on 1 January 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
8 May 2019 | Change of details for Mr Oliver Michael Wimmeroth as a person with significant control on 1 January 2019 (2 pages) |
8 May 2019 | Change of details for Timo Matthias as a person with significant control on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Oliver Michael Wimmeroth on 1 January 2019 (2 pages) |
8 May 2019 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 8 May 2019 (1 page) |
8 May 2019 | Director's details changed for Mr Oliver Michael Wimmeroth on 1 January 2019 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Termination of appointment of Christopher Ian Watson as a director on 18 April 2016 (2 pages) |
31 August 2016 | Termination of appointment of Christopher Ian Watson as a director on 18 April 2016 (2 pages) |
1 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 April 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 April 2016 | Termination of appointment of Christopher Ian Watson as a director on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Christopher Ian Watson as a director on 18 April 2016 (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Termination of appointment of Peter Killain Tahany as a director on 11 November 2015 (3 pages) |
19 November 2015 | Termination of appointment of Peter Killain Tahany as a director on 11 November 2015 (3 pages) |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Appointment of Christopher Ian Watson as a director on 7 February 2014 (3 pages) |
6 November 2014 | Appointment of Christopher Ian Watson as a director on 7 February 2014 (3 pages) |
6 November 2014 | Appointment of Christopher Ian Watson as a director on 7 February 2014 (3 pages) |
5 November 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 September 2014 | Appointment of Mr Peter Killain Tahany as a director on 7 February 2014 (3 pages) |
22 September 2014 | Appointment of Mr Peter Killain Tahany as a director on 7 February 2014 (3 pages) |
22 September 2014 | Appointment of Mr Peter Killain Tahany as a director on 7 February 2014 (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
25 March 2014 | Director's details changed for Oliver Michael Wiimmeroth on 2 April 2013 (3 pages) |
25 March 2014 | Director's details changed for Oliver Michael Wiimmeroth on 2 April 2013 (3 pages) |
25 March 2014 | Sub-division of shares on 17 January 2014 (5 pages) |
25 March 2014 | Sub-division of shares on 17 January 2014 (5 pages) |
25 March 2014 | Director's details changed for Oliver Michael Wiimmeroth on 2 April 2013 (3 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
2 April 2013 | Incorporation (36 pages) |
2 April 2013 | Incorporation (36 pages) |