ELECTRA ENTERTAINMENT LIMITED
Status | DISSOLVED |
Company No. | 04698318 |
Category | Private Limited Company |
Incorporated | 14 Mar 2003 |
Age | 21 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2016 |
Years | 7 years, 9 months, 14 days |
SUMMARY
ELECTRA ENTERTAINMENT LIMITED is an dissolved private limited company with number 04698318. It was incorporated 21 years, 2 months, 21 days ago, on 14 March 2003 and it was dissolved 7 years, 9 months, 14 days ago, on 21 August 2016. The company address is Aviation House Aviation House, Haywards Heath, RH16 4DZ, West Sussex.
Company Fillings
Liquidation receiver cease to act receiver
Date: 22 Jul 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation compulsory defer dissolution
Date: 21 Aug 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 22 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation receiver cease to act receiver
Date: 04 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation compulsory winding up order
Date: 16 Nov 2012
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 05 Nov 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Capital allotment shares
Date: 09 Mar 2012
Action Date: 31 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-31
Capital : 916.57 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 15 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Change account reference date company previous shortened
Date: 07 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-12-31
Documents
Legacy
Date: 16 Dec 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Drazin
Documents
Appoint person secretary company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Henry
Documents
Termination secretary company
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Drazin
Documents
Legacy
Date: 10 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-06-30
Documents
Capital allotment shares
Date: 09 Jun 2010
Action Date: 09 Apr 2010
Category: Capital
Type: SH01
Capital : 908.22 GBP
Date: 2010-04-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-14
Officer name: Dr Jonathan Peter Vincent Drazin
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current shortened
Date: 17 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 31/07/2009
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david caswell
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 12 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/05/07--------- £ si [email protected]=10 £ ic 267/277
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/02/07--------- £ si [email protected]=8 £ ic 259/267
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si [email protected]=7 £ ic 252/259
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/03/07--------- £ si [email protected]=20 £ ic 232/252
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/03/07--------- £ si [email protected]=41 £ ic 191/232
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/03/07--------- £ si [email protected]=7 £ ic 184/191
Documents
Legacy
Date: 21 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/06/06
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/06; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/06/05--------- £ si [email protected]=17 £ ic 168/185
Documents
Accounts with accounts type small
Date: 21 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/04/05--------- £ si [email protected]=46 £ ic 122/168
Documents
Legacy
Date: 10 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/04/05--------- £ si [email protected]=10 £ ic 112/122
Documents
Legacy
Date: 04 May 2005
Category: Address
Type: 287
Description: Registered office changed on 04/05/05 from: coombeside cottage high street whitchurch on thames south oxon RG8 7EY
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/04/05--------- £ si [email protected]=7 £ ic 105/112
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/03/05--------- £ si [email protected]=3 £ ic 102/105
Documents
Resolution
Date: 14 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2005
Category: Capital
Type: 122
Description: S-div 08/08/04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Sep 2004
Category: Capital
Type: 122
Description: S-div 31/08/04
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Legacy
Date: 30 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/06/03--------- £ si 98@1=98 £ ic 4/102
Documents
Legacy
Date: 30 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 30/07/03 from: coombeside cottage, high street whitchurch on thames oxfordshire RG8 7EY
Documents
Certificate change of name company
Date: 25 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electra guide LIMITED\certificate issued on 25/07/03
Documents
Legacy
Date: 24 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 24/07/03 from: silverley 101 dropmore road burnham SL1 8AY
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/03/03--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FUTURESOURCE TECHNOLOGY GROUP LIMITED
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 07392947 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYKNIELD HOUSE, ALREWAS,STAFFORDSHIRE,DE13 7AB
Number: | 04715229 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ
Number: | 04938748 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC421164 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,W1H 7LX
Number: | 02849784 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORCHARD (HOUGHTON REGIS) MANAGEMENT CO. LIMITED
S R WOOD & SON LTD,LUTON,LU1 1RX
Number: | 08441323 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |