ELECTRA HOUSE
84 MOORGATE
LONDON
ENGLAND
EC2M 6SQ
This is the only company currently registered at this postcode.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Company registered in England and Wales
Status
Active - Proposal to Strike off
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 June
Accounts Category
Accounts Last Made Up
30 June 2016
Accounts Next Due
31 March 2018
Returns Last Made Up
28 January 2016
Returns Next Due
25 February 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £0 | £8,295 | £48,336 | £60,919 | £36,832 | £74,312 |
of which Cash | £0 | £8,278 | £41,796 | £60,919 | £36,832 | £51,952 |
Total Assets | £0 | £8,295 | £48,336 | £60,919 | £36,832 | £74,312 |
Current Liabilities | £0 | £1,757 | £1,156 | £6 | £256 | £3,908 |
Net Current Assets | £0 | £6,538 | £47,180 | £60,913 | £36,576 | £70,404 |
Total Net Worth | £0 | £6,538 | £47,180 | £60,913 | £36,576 | £13,465 |
No previous names
Director
Appointed on 7 May 2013
Nationality: British
Occupation: Company Director
Month of birth: October 1982
Electra House
84 Moorgate
London
EC2M 6SQ
England
Director
Appointed on 20 November 2012
Nationality: British
Occupation: Solicitor
Month of birth: January 1983
Electra House
84 Moorgate
London
EC2M 6SQ
England
Director
Appointed on 11 August 2014
Nationality: British
Occupation: Charity Worker
Month of birth: May 1983
138
Southgate Road
London
N1 3HX
England
Secretary
Appointed on 8 December 2014
Resigned on 24 March 2017
204 Sienna Alto
Cornmill Lane
London
SE13 7GH
England
Director
Appointed on 28 January 2010
Resigned on 10 January 2011
Nationality: Australian
Occupation: Projects Officer
Month of birth: April 1977
A4id
C/O Reed Smith
24th Floor, Broadgate Tower 20 Primrose Street
London
EC2A 2RS
England
Director
Appointed on 16 December 2013
Resigned on 24 March 2017
Nationality: British
Occupation: Lawyer
Month of birth: April 1979
95
Royal Oak Court
Pitfield Street
London
N1 6EP
England
Director
Appointed on 28 January 2010
Resigned on 9 May 2012
Nationality: British
Occupation: Barrister
Month of birth: September 1954
One
60519
Great Cumberland Place
London
W1 7JU
Director
Appointed on 3 May 2011
Resigned on 14 December 2012
Nationality: British
Occupation: Lawyer
Month of birth: July 1969
SNR DENTON & CO.
26th
1756
Floor Api World Tower
Sheik Zayed Road
Dubai
Dubai
Director
Appointed on 8 November 2012
Resigned on 11 October 2014
Nationality: British
Occupation: Finance Director
Month of birth: April 1955
One
60519
Great Cumberland Place
London
W1 7JU
Director
Appointed on 15 June 2010
Resigned on 10 January 2011
Nationality: British
Occupation: Solicitor
Month of birth: March 1952
No 5
Chambers
76 Shoe Lane
London
EC4A 3JB
England
Director
Appointed on 28 January 2010
Resigned on 17 March 2015
Nationality: British
Occupation: Barrister
Month of birth: April 1980
One
60519
Great Cumberland Place
London
W1 7JU
Director
Appointed on 11 February 2013
Resigned on 24 March 2017
Nationality: British
Occupation: Administrator
Month of birth: October 1976
1
Whitmore Way
Waterbeach
Cambridge
CB25 9HS
England
Director
Appointed on 11 July 2013
Resigned on 10 March 2015
Nationality: British
Occupation: Lawyer
Month of birth: December 1977
Flat 4
Highmount
Mount View Road
London
N4 4ST
England
Director
Appointed on 3 May 2011
Resigned on 12 March 2013
Nationality: British
Occupation: Solicitor
Month of birth: February 1982
One
60519
Great Cumberland Place
London
W1 7JU
Director
Appointed on 28 January 2010
Resigned on 23 June 2011
Nationality: British
Occupation: Academic
Month of birth: November 1959
Faculty Of Health & Social Care
The Open University, Walton Hall
Milton Keynes
Buckinghamshire
MK7 6AA
England
Director
Appointed on 14 December 2012
Resigned on 16 December 2013
Nationality: British
Occupation: Company Director
Month of birth: February 1963
33
Princess Park Manor
Royal Drive
London
N11 3FL
England
Director
Appointed on 28 January 2010
Resigned on 12 March 2013
Nationality: British
Occupation: Barrister
Month of birth: November 1973
One
60519
Great Cumberland Place
London
W1 7JU
Director
Appointed on 28 January 2010
Resigned on 14 December 2012
Nationality: Rwandese
Occupation: Justice Of The Supreme Court O
Month of birth: July 1947
Supreme Court Of Rwanda
Kigali
Rwanda
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 24 March 2017. Category: Officers. Type: TM01. Barcode: X62ZDLF4. Transaction: MzE3MTk3OTQ1MGFkaXF6a2N4.
Action Date: 24 March 2017. Category: Officers. Type: TM01. Barcode: X62ZDLQQ. Transaction: MzE3MTk3OTQ0OGFkaXF6a2N4.
Action Date: 24 March 2017. Category: Officers. Type: TM02. Barcode: X62ZDLJP. Transaction: MzE3MTk3OTQ0NWFkaXF6a2N4.
Action Date: 30 June 2016. Category: Accounts. Type: AA. Barcode: X62ZDLM1. Transaction: MzE3MTk3OTQzOGFkaXF6a2N4.
Action Date: 28 January 2017. Category: Confirmation statement. Type: CS01. Barcode: X6027ZS8. Transaction: MzE2ODc1MTAwMmFkaXF6a2N4.
Action Date: 30 June 2015. Category: Accounts. Type: AA. Barcode: X55HBKLK. Transaction: MzE0NzAwOTA0M2FkaXF6a2N4.
Action Date: 28 January 2016. Category: Annual return. Type: AR01. Barcode: X54DY9OJ. Transaction: MzE0NTg1OTAyNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X46EIEN8. Transaction: MzEyMjM0MjgxN2FkaXF6a2N4.
Action Date: 10 March 2015. Category: Officers. Type: TM01. Barcode: X46EIAIG. Transaction: MzEyMjM0MTg1NWFkaXF6a2N4.
Action Date: 7 April 2015. Category: Address. Type: AD01. Barcode: X44SYTS8. Transaction: MzEyMDcxOTUwN2FkaXF6a2N4.
Action Date: 30 June 2014. Category: Accounts. Type: AA. Barcode: X44DECKI. Transaction: MzEyMDM0MTI0MmFkaXF6a2N4.
Action Date: 17 March 2015. Category: Officers. Type: TM01. Barcode: X44DDX97. Transaction: MzEyMDMzODEzMGFkaXF6a2N4.
Action Date: 28 January 2015. Category: Annual return. Type: AR01. Barcode: X4192KC2. Transaction: MzExNzI4MDA5NWFkaXF6a2N4.
Action Date: 11 August 2014. Category: Officers. Type: AP01. Barcode: X3YFMDSI. Transaction: MzExNDczMDEzMWFkaXF6a2N4.
Action Date: 8 December 2014. Category: Officers. Type: AP03. Barcode: X3MSLA1C. Transaction: MzExMzUzNDY3NWFkaXF6a2N4.
Action Date: 11 October 2014. Category: Officers. Type: TM01. Barcode: X3M7OTNN. Transaction: MzExMjk4Mzg5NGFkaXF6a2N4.
Action Date: 30 June 2013. Category: Accounts. Type: AA. Barcode: X34LWZQ8. Transaction: MzA5NzIwNTk3NmFkaXF6a2N4.
Action Date: 28 January 2014. Category: Annual return. Type: AR01. Barcode: X30HS1UZ. Transaction: MzA5MzQ4NTAzMmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2ZC9A4G. Transaction: MzA5MjQ3MTEzM2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2ZC99V5. Transaction: MzA5MjQ3MTA4MWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2EZWMSX. Transaction: MzA4MzQzODEzOGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X29OF3T5. Transaction: MzA3OTAyNzU1NWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X252ZGH7. Transaction: MzA3NTM0NTA1NGFkaXF6a2N4.
Action Date: 30 June 2012. Category: Accounts. Type: AA. Barcode: X252ZDIQ. Transaction: MzA3NTM0NDE3NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X242L7JV. Transaction: MzA3NDQwMTQzMmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X242L6YW. Transaction: MzA3NDQwMTE2MmFkaXF6a2N4.
Action Date: 28 January 2013. Category: Annual return. Type: AR01. Barcode: X219VN2J. Transaction: MzA3MjEzNTA1NmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1NRXHY8. Transaction: MzA2OTQxNzQ4OGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1NRXAMR. Transaction: MzA2OTQxNDM1NWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1NRXAG2. Transaction: MzA2OTQxNDMwNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1MRRW8H. Transaction: MzA2ODUyODY0OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1M6YCUX. Transaction: MzA2Nzg5NjU3MGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X18T1AMO. Transaction: MzA1NzM2MDQ4MGFkaXF6a2N4.
Action Date: 28 January 2012. Category: Annual return. Type: AR01. Barcode: X12XEKPD. Transaction: MzA1MjY3NTc5M2FkaXF6a2N4.
Action Date: 30 June 2011. Category: Accounts. Type: AA. Barcode: AV0A4YP6. Transaction: MzA0NjIyOTI2MGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X06N4V9Y. Transaction: MzAzOTM4NTcxMWFkaXF6a2N4.
Action Date: 30 June 2011. Category: Accounts. Type: AA01. Barcode: XXDEBV1S. Transaction: MzAzODkzNzY1MWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XMVICU79. Transaction: MzAzNzI3NjQwMWFkaXF6a2N4.
Action Date: 15 May 2011. Category: Officers. Type: CH01. Barcode: XM7I6U5D. Transaction: MzAzNzE4NjMwNmFkaXF6a2N4.
Action Date: 15 May 2011. Category: Officers. Type: CH01. Barcode: XM7HPU5V. Transaction: MzAzNzE4NjI4NWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XM304U3N. Transaction: MzAzNzE1NTcxNWFkaXF6a2N4.
Action Date: 28 January 2011. Category: Annual return. Type: AR01. Barcode: X131CSFL. Transaction: MzAzMzc5NTY2MGFkaXF6a2N4.
Action Date: 17 January 2011. Category: Address. Type: AD01. Barcode: XHICHQS7. Transaction: MzAzMDQ2MTkwOWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XFSB2QOV. Transaction: MzAzMDE1NzE4OWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XFSB0QOT. Transaction: MzAzMDE1NzE4M2FkaXF6a2N4.
Category: Change of constitution. Type: CC04. Barcode: AK4SVMQX. Transaction: MzAyMjA2MDMyMGFkaXF6a2N4.
Category: Incorporation. Type: MEM/ARTS. Barcode: AK4SWMQY. Transaction: MzAyMjA2MDI4NmFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzAyMjA2MDE1MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XV0LCKV4. Transaction: MzAxNzYxMzAwMGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XX28DH1Z. Transaction: MzAwODEzODg2MWFkaXF6a2N4.