Company NameHappy Electron Limited
Company StatusDissolved
Company Number10262721
CategoryPrivate Limited Company
Incorporation Date5 July 2016(7 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Director NameMr Csaba Horvath
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed01 October 2020(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address60a Rue Des Bruyeres
Howald
L-1274
Director NameMr Andrew Reid
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Charlbury Grove
Ealing
London
W5 2DY

Location

Registered Address32 Telford Way
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
28 October 2022Application to strike the company off the register (1 page)
30 June 2022Cessation of Miriam Levy Turner as a person with significant control on 29 May 2022 (1 page)
15 March 2022Director's details changed for Mr Csaba Horvath on 28 January 2022 (2 pages)
17 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
13 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 December 2021Registered office address changed from Level 4, Beaumont House Avonmore Road London W14 8TS England to 32 Telford Way London W3 7XS on 13 December 2021 (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
14 October 2020Appointment of Mr Csaba Horvath as a director on 1 October 2020 (2 pages)
14 October 2020Termination of appointment of Andrew Reid as a director on 1 October 2020 (1 page)
18 September 2020Notification of Miriam Levy Turner as a person with significant control on 3 September 2020 (2 pages)
18 September 2020Notification of Alexander Berman as a person with significant control on 3 September 2020 (2 pages)
12 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
12 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
10 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 100,001
(3 pages)
13 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 94,001
(3 pages)
5 March 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 91,001
(3 pages)
7 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 81,001
(3 pages)
7 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
4 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 77,001
(3 pages)
4 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 57,001
(3 pages)
30 November 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 53,001
(3 pages)
16 November 2018Notification of Gavin Ferguson as a person with significant control on 25 May 2018 (2 pages)
15 November 2018Notification of Denis Sverdlov as a person with significant control on 6 July 2016 (2 pages)
15 November 2018Cessation of Denis Sverdlov as a person with significant control on 25 May 2018 (1 page)
15 November 2018Notification of Filippo Noseda as a person with significant control on 25 May 2018 (2 pages)
14 November 2018Withdrawal of a person with significant control statement on 14 November 2018 (2 pages)
14 November 2018Notification of Anthony Julius as a person with significant control on 25 May 2018 (2 pages)
5 September 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 20,001
(4 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 3 Charlbury Grove Ealing London W5 2DY England to Level 4, Beaumont House Avonmore Road London W14 8TS on 4 May 2018 (1 page)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
2 May 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)