Company Information for ELECTRIC INFORMATION LTD
16 SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DA,
|
Company Registration Number
03868803
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELECTRIC INFORMATION LTD | |
Legal Registered Office | |
16 SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD SOVEREIGN PARK, CLEVELAND WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DA Other companies in HP1 | |
Company Number | 03868803 | |
---|---|---|
Company ID Number | 03868803 | |
Date formed | 1999-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2016-10-29 | |
Return next due | 2017-11-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-12 03:25:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COMPANY ADVISORY SERVICES LIMITED |
||
STEPHEN MARTIN GRAIL |
||
MICHAEL CHARLES HANNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHARLES HANNA |
Director | ||
PICTONS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
STEPHEN MARTIN GRAIL |
Company Secretary | ||
DAWN SHARON HARRISON |
Company Secretary | ||
DAWN SHARON HARRISON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STSA LIMITED | Company Secretary | 2008-05-03 | CURRENT | 2008-05-02 | Liquidation | |
SPIRIT TKD LIMITED | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active | |
PLANNED RETIREMENT LIMITED | Company Secretary | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
THE EQUITY RELEASE CENTRE LIMITED | Company Secretary | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
M GREAVES CONSTRUCTION LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2006-04-25 | Active | |
A1 BLOODSTOCK LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-18 | Active | |
ELECTRIC NEWS LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2000-03-01 | Active | |
THE COMPUTER CONTRACTORS BENEFIT ASSOCIATION LIMITED | Company Secretary | 2005-02-09 | CURRENT | 1995-04-25 | Active - Proposal to Strike off | |
GROSVENOR TRUST SERVICES LTD | Company Secretary | 2005-02-09 | CURRENT | 1996-12-31 | Active - Proposal to Strike off | |
RETAIL CAPITAL PARTNERS LIMITED | Company Secretary | 2005-01-14 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
A+ FINANCIAL SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2002-01-28 | Liquidation | |
A+ INSURANCE SERVICES LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1991-10-28 | Liquidation | |
A PLUS GROUP FINANCE LIMITED | Company Secretary | 2004-02-19 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
OFFICEMATE (UK) LIMITED | Company Secretary | 2003-12-19 | CURRENT | 2003-12-18 | Active | |
THE DIGITAL TRANSFORMATION PEOPLE LTD | Company Secretary | 2003-03-07 | CURRENT | 2003-03-06 | Active | |
DELTA DESIGN STUDIO LTD | Company Secretary | 2003-03-05 | CURRENT | 2003-03-04 | Active | |
STRATA SERVICES LTD | Company Secretary | 2002-07-19 | CURRENT | 2002-07-08 | Active | |
LEY HILL SOLUTIONS LTD | Company Secretary | 2000-08-05 | CURRENT | 2000-08-02 | Active | |
THE SMART PEOPLE GROUP LIMITED | Company Secretary | 2000-07-05 | CURRENT | 2000-01-31 | Active | |
CIRCUMBENDIBUS LIMITED | Company Secretary | 2000-05-11 | CURRENT | 2000-04-19 | Dissolved 2016-04-19 | |
M2 MEDITERRANEAN LTD | Company Secretary | 1999-08-08 | CURRENT | 1996-10-29 | Dissolved 2014-07-22 | |
MICHAEL JACKSON CONSULTING LTD | Company Secretary | 1999-05-07 | CURRENT | 1999-05-07 | Active - Proposal to Strike off | |
PRESTIGE SOLUTIONS LTD | Company Secretary | 1998-05-24 | CURRENT | 1996-08-05 | Dissolved 2013-12-02 | |
SYNAPPS LIMITED | Company Secretary | 1997-08-31 | CURRENT | 1997-03-04 | Active | |
PLANNED RETIREMENT LIMITED | Director | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
THE EQUITY RELEASE CENTRE LIMITED | Director | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
A+ FINANCIAL SERVICES LIMITED | Director | 2002-11-01 | CURRENT | 2002-01-28 | Liquidation | |
A PLUS GROUP FINANCE LIMITED | Director | 2002-03-22 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
A+ INSURANCE SERVICES LIMITED | Director | 2002-03-22 | CURRENT | 1991-10-28 | Liquidation | |
RETAIL CAPITAL PARTNERS LIMITED | Director | 2002-01-30 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
ELECTRIC NEWS LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-01 | Active | |
PROTECTION SELECT LIMITED | Director | 1998-08-15 | CURRENT | 1998-08-06 | Active - Proposal to Strike off | |
GROSVENOR TRUST SERVICES LTD | Director | 1997-01-16 | CURRENT | 1996-12-31 | Active - Proposal to Strike off | |
THE COMPUTER CONTRACTORS BENEFIT ASSOCIATION LIMITED | Director | 1995-05-15 | CURRENT | 1995-04-25 | Active - Proposal to Strike off | |
FENG SHUI LTD | Director | 2008-07-18 | CURRENT | 2008-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM Electric Information Ltd C/O Melwoods Po Box 1520 Hemel Hemsptead Herts HP1 9QN England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/14 FROM 2Nd Floor Viking House Swallowdale Lane Hemel Hempstead HP2 7EA | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Martin Grail on 2009-10-29 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COMPANY ADVISORY SERVICES LIMITED on 2009-10-29 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES HANNA | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/07 | |
363s | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 10-12 LAWN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/00 FROM: YORK HOUSE 33 HIGH STREET SAINT ALBANS HERTFORDSHIRE AL3 4EH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/11/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRIC INFORMATION LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 439 |
Current Assets | 2011-11-01 | £ 439 |
Fixed Assets | 2011-11-01 | £ 0 |
Shareholder Funds | 2011-11-01 | £ 439 |
Tangible Fixed Assets | 2011-11-01 | £ 0 |
Debtors and other cash assets
ELECTRIC INFORMATION LTD owns 3 domain names.
money-help-uk.co.uk debt-help-uk.co.uk debthelpuk.co.uk
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as ELECTRIC INFORMATION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |