Dissolved
Dissolved 2014-06-10
Company Information for ELEKTRON IP LIMITED
CAMBRIDGE, UNITED KINGDOM, CB3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-10 |
Company Name | ||||||
---|---|---|---|---|---|---|
ELEKTRON IP LIMITED | ||||||
Legal Registered Office | ||||||
CAMBRIDGE UNITED KINGDOM | ||||||
Previous Names | ||||||
|
Company Number | 06769819 | |
---|---|---|
Date formed | 2008-12-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2014-06-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 02:17:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELEKTRON IP LIMITED | THE BROERS BUILDING 21 JJ THOMSON AVENUE CAMBRIDGE CAMBRIDGESHIRE CB3 0FA | Active - Proposal to Strike off | Company formed on the 2016-07-14 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN LESLIE REEVES |
||
KEITH ANTHONY DALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOAH FELIX KALMAN FRANKLIN |
Director | ||
JOHN FREDERICK WILSON |
Director | ||
ROBERT OWEN KIVLIN |
Director | ||
GEOFFREY SPINK |
Director | ||
CHRISTOPHER MICHAEL LEIGH |
Company Secretary | ||
CHRISTOPHER MICHAEL LEIGH |
Director | ||
JANE ANN SAUNDERS |
Director | ||
NIGEL HOWARD THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BULGIN CONNECTORS LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
ELEKTRON EYE TECHNOLOGY LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active - Proposal to Strike off | |
ELEKTRON IP LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
CHECKIT TECHNOLOGY LIMITED | Director | 2015-11-27 | CURRENT | 2014-12-22 | Dissolved 2017-11-07 | |
BULGIN ENTERPRISES LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2017-11-07 | |
CHECKIT EUROPE LIMITED | Director | 2015-04-08 | CURRENT | 2014-12-05 | Active | |
ELEKTRON PRECISION INSTRUMENTS LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
ELEKTRON ENTERPRISES 1 LIMITED | Director | 2014-03-27 | CURRENT | 2001-10-04 | Active - Proposal to Strike off | |
CROSS TECHNOLOGIES LIMITED | Director | 2013-10-11 | CURRENT | 2000-01-20 | Dissolved 2014-07-15 | |
PENYARD INDUSTRIES LIMITED | Director | 2012-10-23 | CURRENT | 1988-07-28 | Dissolved 2013-09-03 | |
HOWLE HOLDINGS LIMITED | Director | 2012-10-23 | CURRENT | 1977-04-26 | Dissolved 2014-02-18 | |
BULGIN LIMITED | Director | 2012-10-23 | CURRENT | 2003-10-31 | Active | |
BIDEAWHILE 692 LIMITED | Director | 2012-08-02 | CURRENT | 2012-01-27 | Dissolved 2014-02-18 | |
BULGIN COMPONENTS LIMITED | Director | 2011-11-25 | CURRENT | 1994-02-08 | Active - Proposal to Strike off | |
FIRM DIRECTION LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Dissolved 2013-08-20 | |
MUNRO INSTRUMENTS LIMITED | Director | 2009-07-17 | CURRENT | 2009-07-17 | Active | |
CHECKIT PLC | Director | 2004-02-02 | CURRENT | 1948-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/05/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOAH FRANKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KIVLIN | |
AR01 | 10/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM MELVILLE COURT SPILSBY ROAD ROMFORD ESSEX RM3 8SB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPINK | |
AP01 | DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN | |
AP01 | DIRECTOR APPOINTED JOHN FREDERICK WILSON | |
AP01 | DIRECTOR APPOINTED ROBERT OWEN KIVLIN | |
AR01 | 10/12/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED MR MARTIN LESLIE REEVES | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY SPINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEIGH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 10/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 31/12/2009 TO 31/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM C/O WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON | |
AP01 | DIRECTOR APPOINTED MR KEITH ANTHONY DALEY | |
AP03 | SECRETARY APPOINTED CHRISTOPHER MICHAEL LEIGH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED HOWLE CARBIDES LIMITED CERTIFICATE ISSUED ON 23/10/09 | |
RES15 | CHANGE OF NAME 16/10/2009 | |
RES01 | ADOPT ARTICLES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 09/10/2009 | |
CERTNM | COMPANY NAME CHANGED TOTAL CARBIDE LTD CERTIFICATE ISSUED ON 27/08/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NOTSALLOW 283 LIMITED CERTIFICATE ISSUED ON 02/06/09 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ELEKTRON IP LIMITED 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. |