About

Registered Number: 03898380
Date of Incorporation: 22/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 2 months ago)
Registered Address: 45 Victoria Road, Watford, Herts, WD24 5AY

 

Established in 1999, Elektra Consulting Ltd has its registered office in Herts, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Clark, Deborah Vanessa, Aldous, Mary Evelyn, Clark, Simon William, Mackenzie, Donald Mclean in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Deborah Vanessa 01 May 2006 - 1
ALDOUS, Mary Evelyn 14 January 2003 19 June 2006 1
CLARK, Simon William 01 June 2006 31 December 2011 1
MACKENZIE, Donald Mclean 22 December 1999 31 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 January 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 20 February 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 25 January 2007
363a - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 02 January 2002
RESOLUTIONS - N/A 27 September 2001
AA - Annual Accounts 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
123 - Notice of increase in nominal capital 27 September 2001
287 - Change in situation or address of Registered Office 19 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 13 October 2000
CERTNM - Change of name certificate 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
287 - Change in situation or address of Registered Office 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.