About

Registered Number: 06513481
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 4 months ago)
Registered Address: 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

 

Electra Connect Ltd was registered on 26 February 2008 and has its registered office in Leeds, it has a status of "Dissolved". The companies directors are listed as Waterlow Secretaries Limited, Bruton, Paula, Waterlow Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUTON, Paula 26 February 2008 11 April 2012 1
WATERLOW NOMINEES LIMITED 26 February 2008 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 26 February 2008 26 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 October 2016
4.68 - Liquidator's statement of receipts and payments 03 May 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2015
AD01 - Change of registered office address 22 July 2014
AD01 - Change of registered office address 28 May 2014
RESOLUTIONS - N/A 06 March 2014
4.20 - N/A 06 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2014
AAMD - Amended Accounts 12 September 2013
AD01 - Change of registered office address 30 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AD01 - Change of registered office address 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 21 March 2012
AAMD - Amended Accounts 24 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 17 June 2008
225 - Change of Accounting Reference Date 17 June 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.