Stamford
Ct 06907
Foreign
Director Name | Mr Roger Isaac |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 22 June 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Electra Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 22 June 2016) |
Correspondence Address | Paternoster House St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 July 2005) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Joel R Wilson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 1998) |
Role | Real Estate Portpolio Manager |
Correspondence Address | 28 Ledgewood Road Huntington Ct 06484 Foreign |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Registered Address | 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Gross Profit | -£45,757,160 |
Net Worth | -£236,243,392 |
Current Liabilities | £236,244,513 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Liquidators statement of receipts and payments to 3 February 2016 (12 pages) |
22 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (12 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (12 pages) |
22 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (8 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (8 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (8 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (8 pages) |
19 April 2015 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB to 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 April 2015 (2 pages) |
19 April 2015 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB to 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 April 2015 (2 pages) |
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Statement of affairs with form 4.19 (5 pages) |
22 April 2014 | Statement of affairs with form 4.19 (5 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
21 March 2014 | Company name changed electra property finance LIMITED\certificate issued on 21/03/14
|
21 March 2014 | Change of name notice (2 pages) |
21 March 2014 | Company name changed electra property finance LIMITED\certificate issued on 21/03/14
|
21 March 2014 | Change of name notice (2 pages) |
11 February 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 February 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 June 2013 | Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page) |
25 June 2013 | Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
6 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
26 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Secretary's details changed for Electra Administration Limited on 31 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Electra Administration Limited on 31 July 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
13 October 2009 | Director's details changed for Roger Isaac on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Roger Isaac on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Roger Isaac on 1 October 2009 (3 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
4 September 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
4 September 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
5 October 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 October 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
11 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
11 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 30 September 2002 (14 pages) |
24 December 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members
|
13 August 2003 | Return made up to 31/07/03; full list of members
|
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
25 October 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
25 October 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
14 August 2002 | Return made up to 31/07/02; full list of members
|
14 August 2002 | Return made up to 31/07/02; full list of members
|
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Return made up to 31/07/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 October 2000 | Return made up to 31/07/00; full list of members (8 pages) |
10 October 2000 | Return made up to 31/07/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (9 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (9 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Director's particulars changed (2 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
5 May 1998 | Memorandum and Articles of Association (41 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Memorandum and Articles of Association (41 pages) |
5 May 1998 | Resolutions
|
2 April 1998 | Director's particulars changed (4 pages) |
2 April 1998 | Director's particulars changed (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 November 1997 | Director's particulars changed (2 pages) |
27 November 1997 | Director's particulars changed (2 pages) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
26 August 1997 | Return made up to 31/07/97; no change of members (8 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (8 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (19 pages) |
18 March 1997 | Full accounts made up to 31 March 1995 (19 pages) |
18 March 1997 | Full accounts made up to 31 March 1995 (19 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (19 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
2 September 1996 | Return made up to 31/07/96; no change of members (8 pages) |
2 September 1996 | Return made up to 31/07/96; no change of members (8 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (18 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (18 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | New director appointed (6 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
4 April 1990 | Particulars of mortgage/charge (4 pages) |
4 April 1990 | Particulars of mortgage/charge (4 pages) |