This company is commonly known as Electra Partners Group Limited. The company was founded 24 years ago and was given the registration number 03789160. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ELECTRA PARTNERS GROUP LIMITED |
---|---|---|
Company Number | : | 03789160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 1999 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Director | 31 March 2014 | Active |
1, More London Place, London, SE1 2AF | Director | 12 November 1999 | Active |
1, More London Place, London, SE1 2AF | Director | 31 March 2012 | Active |
Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Secretary | 14 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 June 1999 | Active |
71 Arthur Road, London, SW19 7DN | Director | 12 November 1999 | Active |
Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 31 March 2012 | Active |
Bulls Brow, Common Lane Ditchling, Hassocks, BN6 8TN | Director | 14 June 1999 | Active |
10 Elthiron Road, London, SW6 4BN | Director | 12 November 1999 | Active |
Fairstead Farmhouse, Spexhall, Halesworth, IP19 0RF | Director | 14 June 1999 | Active |
Good Hope, 2 Highbury Road Wimbledon Village, London, SW19 7PR | Director | 12 November 1999 | Active |
151, Hemingford Road, London, N1 1BZ | Director | 05 September 2005 | Active |
Pelham Cottage, 24 Pelham Street, London, SW7 2NG | Director | 12 November 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 June 1999 | Active |
Mr Robert John Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairstead Farmhouse, Spexhall, Halesworth, England, IP19 0RF |
Nature of control | : |
|
Mr Hugh Anthony Lewis Holland Mumford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Address | : | 1, More London Place, London, SE1 2AF |
Nature of control | : |
|
Mr Alfred Merton Vinton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Pelham Cottage, 24 Pelham Street, London, England, SW7 2NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-04 | Address | Move registers to sail company with new address. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-06-24 | Address | Change sail address company with new address. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type group. | Download |
2017-07-03 | Accounts | Accounts with accounts type group. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type group. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type group. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-12 | Accounts | Accounts with accounts type group. | Download |
2014-05-06 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.