Company NameElektoled Limited
Company StatusDissolved
Company Number06708292
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Adam Charles Knight
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(5 days after company formation)
Appointment Duration9 years, 5 months (closed 27 February 2018)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Bunting Lane
Billericay
Essex
CM11 2YT
Secretary NameMiss Diana Carol Knight
StatusClosed
Appointed02 November 2009(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressMallards Crows Lane
Woodham Ferrers
Chelmsford
CM3 8RR
Director NameMr Kevin Louis Jeffrey Knight
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 27 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressCoppins, Tillingham Hall Gardens North Street
Tillingham
Southminster
Essex
CM0 7ST
Director NameMiss Diana Carol Knight
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(3 years after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2018)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMrs Janet Carol Knight
NationalityBritish
StatusResigned
Appointed30 September 2008(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressCoppins North Street
Tillingham
Essex
CM0 7ST
Director NameMrs Janet Carol Knight
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Station Industrial Estate
Foundry Lane
Burnham-On-Crouch
Essex
CM0 8RW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,420
Cash£24,224
Current Liabilities£524,714

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
21 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (20 pages)
2 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (15 pages)
2 April 2016Liquidators statement of receipts and payments to 11 February 2016 (15 pages)
26 February 2015Registered office address changed from 5 Station Industrial Estate Foundry Lane Burnham-on-Crouch Essex CM0 8RW England to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 26 February 2015 (2 pages)
25 February 2015Statement of affairs with form 4.19 (12 pages)
25 February 2015Appointment of a voluntary liquidator (1 page)
13 January 2015Termination of appointment of Janet Carol Knight as a director on 30 September 2014 (1 page)
5 January 2015Registered office address changed from Unit 2a Red Lions Business Centre Burnham Road Latchingdon Essex CM3 6EY to 5 Station Industrial Estate Foundry Lane Burnham-on-Crouch Essex CM0 8RW on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 2a Red Lions Business Centre Burnham Road Latchingdon Essex CM3 6EY to 5 Station Industrial Estate Foundry Lane Burnham-on-Crouch Essex CM0 8RW on 5 January 2015 (1 page)
5 December 2014Secretary's details changed for Miss Diana Carol Knight on 1 June 2014 (1 page)
5 December 2014Secretary's details changed for Miss Diana Carol Knight on 1 June 2014 (1 page)
5 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
4 July 2014Director's details changed for Miss Diana Carol Knight on 30 June 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Appointment of Mrs Janet Carol Knight as a director (2 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 December 2011Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 December 2011 (1 page)
6 October 2011Appointment of Miss Diana Carol Knight as a director (2 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 January 2010Appointment of Mr Kevin Louis Jeffrey Knight as a director (2 pages)
29 January 2010Termination of appointment of Janet Knight as a director (1 page)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 November 2009Appointment of Miss Diana Carol Knight as a secretary (1 page)
16 November 2009Termination of appointment of Janet Knight as a secretary (1 page)
31 October 2009Statement of capital following an allotment of shares on 13 March 2009
  • GBP 100
(2 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
21 October 2009Registered office address changed from Russell James Limited 142 New London Road Chelmsford Essex CM2 0AW on 21 October 2009 (2 pages)
5 December 2008Director appointed mrs janet carol knight (1 page)
15 October 2008Secretary appointed mrs janet carol knight (1 page)
15 October 2008Director appointed mr adam charles knight (1 page)
3 October 2008Registered office changed on 03/10/2008 from 142 new london road chelmsford essex CM2 0AW (1 page)
30 September 2008Appointment terminated director aderyn hurworth (1 page)
30 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 September 2008Incorporation (6 pages)