ELECTRA PARTNERS ADVISERS (ASIA) LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.08312476
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution16 Nov 2019
Years4 years, 5 months, 27 days

SUMMARY

ELECTRA PARTNERS ADVISERS (ASIA) LIMITED is an dissolved private limited company with number 08312476. It was incorporated 11 years, 5 months, 14 days ago, on 29 November 2012 and it was dissolved 4 years, 5 months, 27 days ago, on 16 November 2019. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 16 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Grimditch

Termination date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Old address: First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom

Change date: 2018-10-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-02

Psc name: Andrew Richard Grimditch

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Andrew Richard Grimditch

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Edward John Michael Bramson

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-02

Psc name: Edward John Michael Bramson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-06-29

Officer name: Frostrow Capital Llp

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward John Michael Bramson

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Maxwell Manson

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Anthony Lewis Holland Mumford

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Daryl Ozin

Termination date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: Paternoster House 65 st Paul's Churchyard London London EC4M 8AB

New address: First Floor 50 Grosvenor Hill London W1K 3QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESQUIRES BARBERS STATION SQUARE LTD

HALE HOUSE UNIT,LONDON,N13 5TP

Number:10306301
Status:ACTIVE
Category:Private Limited Company

HUNTER MADDISON LIMITED

249 CARTER DRIVE,ROMFORD,RM5 2UB

Number:09410816
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 276/10 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08931454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARCUS MAYS PRODUCTIONS LIMITED

43 KINSALE ROAD,LONDON,SE15 4HJ

Number:08784251
Status:ACTIVE
Category:Private Limited Company

MEDI-KELSEY LIMITED

HAVEN GRANGE,ASHBOURNE,DE6 1PB

Number:05524125
Status:ACTIVE
Category:Private Limited Company

MILFORD LIMITED

170 CARDIGAN ROAD,,LS6 1LL

Number:01167765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source