Company NameElectron Energy Limited
Company StatusDissolved
Company Number06961350
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Ghulam Ahmed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address384 Wilbraham Road
Chorlton
Manchester
M21 0UW
Director NameMr Jamil Akhtar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Abbotsford Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0RJ
Director NameMr Munier Akhtar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Brannocks Road
Chorlton
Manchester
M21 0UP
Secretary NameMr Jamil Akhtar
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Abbotsford Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0RJ
Director NameMr Tahir Mahmood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1299 Chester Road
Stretford
Manchester
M32 8NG

Contact

Websitewww.shapedanddraped.com

Location

Registered Address51 Lord Street
Manchester
Lancashire
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£5
Cash£5

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 May 2016Registered office address changed from 75 Lord Street Manchester M1 3HE to 51 Lord Street Manchester Lancashire M3 1HE on 7 May 2016 (2 pages)
7 May 2016Registered office address changed from 75 Lord Street Manchester M1 3HE to 51 Lord Street Manchester Lancashire M3 1HE on 7 May 2016 (2 pages)
24 November 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(18 pages)
24 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(17 pages)
24 November 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(18 pages)
24 November 2015Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(18 pages)
24 November 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
24 November 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
24 November 2015Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(18 pages)
24 November 2015Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
24 November 2015Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(17 pages)
24 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 November 2015Administrative restoration application (3 pages)
17 November 2015Administrative restoration application (3 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 December 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
(6 pages)
6 December 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
(6 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mr Ghulam Ahmed on 15 September 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mr Munier Akhtar on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Munier Akhtar on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Ghulam Ahmed on 15 September 2010 (2 pages)
14 April 2010Termination of appointment of Tahir Mahmood as a director (2 pages)
14 April 2010Registered office address changed from 1299 Chester Road Stretford Manchester M32 8NG United Kingdom on 14 April 2010 (2 pages)
14 April 2010Termination of appointment of Tahir Mahmood as a director (2 pages)
14 April 2010Registered office address changed from 1299 Chester Road Stretford Manchester M32 8NG United Kingdom on 14 April 2010 (2 pages)
14 July 2009Incorporation (22 pages)
14 July 2009Incorporation (22 pages)