Company NameElecguard Ltd
DirectorPrakash Misra
Company StatusActive
Company Number08892476
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Previous NameELEC Guard Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Prakash Misra
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Gubyon Avenue
Herne Hill
London
SE24 0DX
Director NameDaniel Robb
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pyrmont Grove
West Norwood
London
SE27 0BG

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow-On-The-Hill
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Prakash Misra
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due23 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 February

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Filing History

5 May 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
5 May 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
13 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 February 2023Previous accounting period shortened from 24 February 2022 to 23 February 2022 (1 page)
24 November 2022Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page)
2 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
13 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 February 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
25 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
15 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
19 April 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 December 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (3 pages)
7 December 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(19 pages)
27 May 2016Administrative restoration application (3 pages)
27 May 2016Administrative restoration application (3 pages)
27 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(19 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
3 September 2014Termination of appointment of Daniel Robb as a director on 31 July 2014 (1 page)
3 September 2014Termination of appointment of Daniel Robb as a director on 31 July 2014 (1 page)
8 March 2014Director's details changed for Dan Robb on 1 March 2014 (2 pages)
8 March 2014Director's details changed for Dan Robb on 1 March 2014 (2 pages)
8 March 2014Director's details changed for Dan Robb on 1 March 2014 (2 pages)
17 February 2014Company name changed elec guard LTD\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed elec guard LTD\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(37 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(37 pages)