Company NameElecform Limited
Company StatusDissolved
Company Number07391926
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date18 September 2013 (10 years, 6 months ago)
Previous NameTrovale Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSui Lin Elaine Tok
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Saperton Walk
Kennington
London
SE11 6NP
Secretary NameSui Lin Elaine Tok
NationalityBritish
StatusClosed
Appointed05 January 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2013)
RoleCompany Director
Correspondence Address5 Saperton Walk
Kennington
London
SE11 6NP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
20 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-16
(1 page)
20 April 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Statement of affairs with form 4.19 (7 pages)
20 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2012Statement of affairs with form 4.19 (7 pages)
13 April 2012Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 13 April 2012 (2 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(4 pages)
11 February 2011Appointment of Sui Lin Elaine Tok as a secretary (3 pages)
11 February 2011Appointment of Sui Lin Elaine Tok as a director (3 pages)
11 February 2011Appointment of Sui Lin Elaine Tok as a director (3 pages)
11 February 2011Appointment of Sui Lin Elaine Tok as a secretary (3 pages)
13 January 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
13 January 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
13 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
30 September 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-09-29
(3 pages)
30 September 2010Company name changed trovale LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2010Incorporation (49 pages)
29 September 2010Incorporation (49 pages)