ELECTRIUM (2003) LIMITED

Register to unlock more data on OkredoRegister

ELECTRIUM (2003) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03335339

Incorporation date

17/03/1997

Size

Full

Contacts

Registered address

Registered address

21-23 Station Road, Gerrards Cross, Bucks SL9 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon23/03/2010
Final Gazette dissolved following liquidation
dot icon23/02/2010
Director's details changed for Barry James Glew on 2010-02-24
dot icon23/02/2010
Director's details changed for Lee Michael Shimwell on 2010-02-24
dot icon23/02/2010
Secretary's details changed for Mr Gerard Thomas Gent on 2010-02-24
dot icon23/12/2009
Return of final meeting in a members' voluntary winding up
dot icon12/10/2009
Termination of appointment of Godehardt Schneider as a director
dot icon05/10/2009
Appointment of a voluntary liquidator
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Declaration of solvency
dot icon01/10/2009
Registered office changed on 02/10/2009 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD
dot icon28/09/2009
Appointment Terminated Director juergen maier
dot icon28/09/2009
Appointment Terminated Director andreas goss
dot icon11/08/2009
Appointment Terminated Director hubertus bernhard
dot icon21/07/2009
Auditor's resignation
dot icon09/07/2009
Miscellaneous
dot icon22/06/2009
Full accounts made up to 2008-09-30
dot icon14/04/2009
Director's Change of Particulars / lee shimwell / 09/04/2009 / HouseName/Number was: , now: orchard house; Street was: 13 somerville road, now: bridgnorth road; Post Town was: eton, now: stourton; Region was: berkshire, now: west midlands; Post Code was: SL4 6PB, now: DY7 5BJ; Country was: , now: united kingdom
dot icon19/03/2009
Return made up to 18/03/09; full list of members
dot icon11/03/2009
Director's Change of Particulars / hubertus bernhard / 18/02/2009 / HouseName/Number was: , now: 8; Street was: rascher hauptstr. 11, now: gartnerstrasse; Post Town was: 90518 altdorf, now: regensburg; Post Code was: , now: 93059
dot icon12/01/2009
Resolutions
dot icon06/01/2009
Appointment Terminated Director christopher thomas
dot icon01/10/2008
Director appointed barry james glew
dot icon24/07/2008
Director's Change of Particulars / andreas goss / 25/07/2008 / HouseName/Number was: , now: mountfield house; Street was: challenor house, now: chargate close; Area was: shenton gate gorse lane, now: burwood park; Post Town was: chobham, now: walton on thams; Post Code was: GU24 8RB, now: KT12 5AF; Country was: , now: united kingdom; Occupation was
dot icon21/07/2008
Director's Change of Particulars / godehardt schneider / 24/04/2008 / HouseName/Number was: , now: 48; Street was: kieferndorfer weg 48, now: kieferndorfer weg; Region was: 91315, now: ; Post Code was: , now: 91315; Occupation was: division president, now: ceo
dot icon17/07/2008
Full accounts made up to 2007-09-30
dot icon08/07/2008
Appointment Terminated Director sunil mathur
dot icon08/07/2008
Appointment Terminated Director uwe kiehle
dot icon08/07/2008
Director appointed andreas josef goss
dot icon08/07/2008
Director appointed lee michael shimwell
dot icon08/07/2008
Director appointed hubertus bernhard
dot icon01/04/2008
Appointment Terminated Director thomas white
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New director appointed
dot icon09/08/2007
Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon28/03/2007
Return made up to 18/03/07; full list of members
dot icon11/03/2007
Director's particulars changed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon01/10/2006
Registered office changed on 02/10/06 from: lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 oxe
dot icon04/06/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/04/2006
Return made up to 18/03/06; full list of members
dot icon02/02/2006
Location of register of members
dot icon16/01/2006
Auditor's resignation
dot icon16/01/2006
Resolutions
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Secretary resigned;director resigned
dot icon10/01/2006
Director resigned
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Full accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 18/03/05; full list of members
dot icon14/06/2005
Registered office changed on 15/06/05
dot icon21/04/2005
Registered office changed on 22/04/05 from: lichfield road brownhills walsall west midlands WS8 6JZ
dot icon21/11/2004
Location of register of members
dot icon14/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 18/03/04; change of members
dot icon19/02/2004
Certificate of change of name
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon11/01/2004
Auditor's resignation
dot icon09/01/2004
Declaration of assistance for shares acquisition
dot icon09/01/2004
Declaration of assistance for shares acquisition
dot icon09/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon05/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Return made up to 18/03/03; full list of members
dot icon22/04/2003
Director resigned
dot icon11/03/2003
Auditor's resignation
dot icon12/02/2003
Secretary's particulars changed;director's particulars changed
dot icon21/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 18/03/02; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon07/11/2001
New director appointed
dot icon31/10/2001
Director's particulars changed
dot icon30/10/2001
Secretary's particulars changed;director's particulars changed
dot icon30/10/2001
Director resigned
dot icon10/07/2001
Registered office changed on 11/07/01 from: forge road willenhall west midlands WV12 4HD
dot icon18/04/2001
Return made up to 18/03/01; full list of members
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Full group accounts made up to 2000-03-31
dot icon06/09/2000
Secretary's particulars changed;director's particulars changed
dot icon17/04/2000
Return made up to 18/03/00; full list of members
dot icon17/04/2000
Director's particulars changed
dot icon01/02/2000
Full group accounts made up to 1999-03-31
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon19/04/1999
Return made up to 18/03/99; full list of members
dot icon19/04/1999
Director's particulars changed
dot icon19/01/1999
Full group accounts made up to 1998-03-31
dot icon06/05/1998
New director appointed
dot icon16/04/1998
Return made up to 18/03/98; full list of members
dot icon16/04/1998
Secretary's particulars changed;director's particulars changed
dot icon07/08/1997
Ad 10/06/97--------- £ si 50000@1=50000 £ ic 4385000/4435000
dot icon21/04/1997
Ad 11/04/97--------- £ si 4384000@1=4384000 £ ic 1000/4385000
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Memorandum and Articles of Association
dot icon21/04/1997
Nc inc already adjusted 11/04/97
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon17/04/1997
Ad 10/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon17/04/1997
Registered office changed on 18/04/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon17/04/1997
Secretary resigned;director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed;new director appointed
dot icon17/04/1997
New director appointed
dot icon15/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Certificate of change of name
dot icon31/03/1997
Secretary resigned
dot icon31/03/1997
Director resigned
dot icon31/03/1997
New director appointed
dot icon31/03/1997
New secretary appointed;new director appointed
dot icon31/03/1997
Registered office changed on 01/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon17/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher John
Director
09/04/1997 - 31/12/2008
72
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1997 - 19/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/03/1997 - 19/03/1997
43699
Marchant, Andrew William
Director
13/04/1997 - 29/07/2001
24
Langmuir, Hugh Macgillivray
Director
13/04/1997 - 16/08/1999
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELECTRIUM (2003) LIMITED

ELECTRIUM (2003) LIMITED is an(a) Dissolved company incorporated on 17/03/1997 with the registered office located at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELECTRIUM (2003) LIMITED?

toggle

ELECTRIUM (2003) LIMITED is currently Dissolved. It was registered on 17/03/1997 and dissolved on 23/03/2010.

Where is ELECTRIUM (2003) LIMITED located?

toggle

ELECTRIUM (2003) LIMITED is registered at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES.

What does ELECTRIUM (2003) LIMITED do?

toggle

ELECTRIUM (2003) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ELECTRIUM (2003) LIMITED?

toggle

The latest filing was on 23/03/2010: Final Gazette dissolved following liquidation.