Company NameElectro Installations (Eltham) Limited
Company StatusDissolved
Company Number07038071
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew John Rossides
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameAndrew John Rossides
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr David Wood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Susan Wood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Contact

Websiteelectro-installations.com
Telephone01992 899919
Telephone regionLea Valley

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Andrew John Rossides
25.00%
Ordinary
25 at £1David Maurice Wood
25.00%
Ordinary
25 at £1Deborah Jane Rossides
25.00%
Ordinary
25 at £1Susan Wood
25.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£17,504
Current Liabilities£131,126

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2017Total exemption small company accounts made up to 30 April 2017 (10 pages)
1 June 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
6 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 January 2016Termination of appointment of Susan Wood as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of David Wood as a director on 31 December 2015 (1 page)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 January 2011Appointment of Mr David Wood as a director (2 pages)
13 January 2011Director's details changed for Mrs Susan Wood on 12 January 2011 (2 pages)
13 January 2011Appointment of Mrs Susan Wood as a director (2 pages)
12 January 2011Director's details changed (2 pages)
10 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(3 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from 18 Ravening Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 14 September 2010 (2 pages)
25 October 2009Appointment of Andrew John Rossides as a director (3 pages)
25 October 2009Appointment of Andrew John Rossides as a secretary (3 pages)
25 October 2009Registered office address changed from 18 Ravenings Parade, 39 Goodmayes Road Ilford Essex IG3 9NR England on 25 October 2009 (2 pages)
14 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 October 2009 (1 page)
13 October 2009Termination of appointment of Graham Cowan as a director (1 page)
12 October 2009Incorporation (21 pages)