Company NameLords Electronics Plc
Company StatusDissolved
Company Number08469315
CategoryPublic Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameLords Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mustasum Mahmood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed16 December 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 20 March 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressQuebec Offices Bury Street
Manchester
M3 7BU
Director NameMr Abdulaziz Mohamed H A Al-Mana
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityQatari
StatusClosed
Appointed01 June 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameMrs Yasmeen Iqbal
Date of BirthJune 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Walton Road
London
E12 5RL
Director NameMr Nasser Abbas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressQuebec Offices Bury Street
Manchester
M3 7BU
Secretary NameMr Muhammad Azam Mansha
StatusResigned
Appointed01 May 2014(1 year after company formation)
Appointment Duration2 years (resigned 01 May 2016)
RoleCompany Director
Correspondence AddressQuebec Offices Bury Street
Manchester
M3 7BU
Director NameMr Muhammad Azam Mansha
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed05 May 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressQuebec Offices Bury Street
Manchester
M3 7BU
Director NameMr Hamad Mahammed H A Al-Mana
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityQatari
StatusResigned
Appointed01 June 2014(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 02 June 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameMr Mohd Hamad A Al-Mana
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityQatari
StatusResigned
Appointed01 June 2014(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 02 June 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameMrs Haya Abdulrahman A Boudi
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityQatari
StatusResigned
Appointed01 June 2014(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 02 June 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address22 Wilton Place
London
SW1X 8RL
Secretary NameMr David Heys
StatusResigned
Appointed01 December 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2016)
RoleCompany Director
Correspondence AddressQuebec Offices Bury Street
Manchester
M3 7BU
Secretary NameMr Kashif Maqbool
StatusResigned
Appointed01 May 2015(2 years after company formation)
Appointment Duration1 year (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressCitygate House 246-250 Romford Road
London
E7 9HZ
Director NameMr Muhammad Ayub
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2015(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address752 Romford Road London Romford Road
London
E12 6BU
Director NameMr Wissam Saleh Al Hamad Al Mana
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityQatari
StatusResigned
Appointed01 May 2016(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 02 May 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressQuebec Offices Bury Street
Manchester
M3 7BU
Secretary NameKashif Maqbool
NationalityBritish
StatusResigned
Appointed28 July 2016(3 years, 3 months after company formation)
Appointment Duration3 days (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressCitygate House 246-250 Romford Road
London
E7 9HZ

Contact

Websitelordselectronics.co.uk

Location

Registered AddressQuebec Offices
Bury Street
Manchester
M3 7BU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Yasmeen Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£1

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

18 October 2016Delivered on: 3 November 2016
Satisfied on: 17 November 2016
Persons entitled: K & S Cardiff PLC

Classification: A registered charge
Particulars: All monies due or become due from the company to the chargee under the terms of the aforementioned instrument creatingor evidencing the charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017S1096 Court Order to Rectify (5 pages)
15 February 2017Termination of appointment of Wissam Saleh Al Hamad Al Mana as a director on 2 May 2016 (1 page)
15 February 2017Termination of appointment of Mohd Hamad a Al-Mana as a director on 2 June 2014 (1 page)
15 February 2017Termination of appointment of Haya Abdulrahman a Boudi as a director on 2 June 2014 (1 page)
15 February 2017Termination of appointment of Hamad Mahammed H a Al-Mana as a director on 2 June 2014 (1 page)
13 January 2017Amended full accounts made up to 30 April 2016 (42 pages)
24 November 2016Termination of appointment of David Heys as a secretary on 23 November 2016 (1 page)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
17 November 2016Satisfaction of charge 084693150001 in full (1 page)
3 November 2016Registration of charge 084693150001, created on 18 October 2016 (29 pages)
28 September 2016Confirmation statement made on 8 August 2016 with updates (139 pages)
27 September 2016Termination of appointment of Muhammad Azam Mansha as a secretary on 1 May 2016 (1 page)
22 September 2016Appointment of Mr Wissam Saleh Al Hamad Al Mana as a director on 1 May 2016 (2 pages)
21 September 2016Termination of appointment of Nasser Abbas as a director on 1 May 2016 (1 page)
21 September 2016Termination of appointment of Muhammad Azam Mansha as a director on 1 May 2016 (1 page)
5 September 2016Registered office address changed from , Citygate House 246-250 Romford Road, London, E7 9HZ, England to Quebec Offices Bury Street Manchester M3 7BU on 5 September 2016 (1 page)
25 August 2016Appointment of Mrs Haya Abdulrahman a Boudi as a director on 1 June 2014 (2 pages)
25 August 2016Appointment of Mr Abdulaziz Mohamed H a Al-Mana as a director on 1 June 2014 (2 pages)
25 August 2016Appointment of Mr Hamad Mahammed H a Al-Mana as a director on 1 June 2014 (2 pages)
25 August 2016Appointment of Mr Mohd Hamad a Al-Mana as a director on 1 June 2014 (2 pages)
24 August 2016Appointment of Mr David Heys as a secretary on 1 December 2014 (2 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 August 2016Termination of appointment of Kashif Maqbool as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr Muhammad Azam Mansha as a secretary on 1 May 2014 (2 pages)
15 August 2016Termination of appointment of Kashif Maqbool as a secretary on 30 April 2016 (1 page)
12 August 2016Amended full accounts made up to 30 April 2016 (30 pages)
12 August 2016Amended full accounts made up to 30 April 2015 (29 pages)
28 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 July 2016Re-registration from a private company to a public company including appointment of secretary(s)
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
27 July 2016Appointment of Mr Kashif Maqbool as a secretary on 1 May 2015 (2 pages)
27 July 2016Appointment of Mr Nasser Abbas as a director on 16 December 2013 (2 pages)
27 July 2016Appointment of Mr Mustasum Mahmood as a director on 16 December 2013 (2 pages)
6 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(3 pages)
5 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 February 2016Registered office address changed from 752 Romford Road London E12 6BU England to Citygate House 246-250 Romford Road London E7 9HZ on 27 February 2016 (1 page)
27 February 2016Registered office address changed from , 752 Romford Road, London, E12 6BU, England to Quebec Offices Bury Street Manchester M3 7BU on 27 February 2016 (1 page)
14 December 2015Termination of appointment of Yasmeen Iqbal as a director on 5 May 2015 (1 page)
14 December 2015Appointment of Mr Muhammad Azam Mansha as a director on 5 May 2014 (2 pages)
14 December 2015Appointment of Mr Muhammad Azam Mansha as a director on 5 May 2014 (2 pages)
14 December 2015Termination of appointment of Yasmeen Iqbal as a director on 5 May 2015 (1 page)
3 December 2015Termination of appointment of Muhammad Ayub as a director on 2 December 2015 (1 page)
3 December 2015Termination of appointment of Muhammad Ayub as a director on 2 December 2015 (1 page)
2 September 2015Appointment of Mr Muhammad Ayub as a director on 20 August 2015 (2 pages)
15 August 2015Registered office address changed from 194 Walton Road London E12 5RL to 752 Romford Road London E12 6BU on 15 August 2015 (1 page)
15 August 2015Registered office address changed from , 194 Walton Road, London, E12 5RL to Quebec Offices Bury Street Manchester M3 7BU on 15 August 2015 (1 page)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
2 April 2013Incorporation (24 pages)