Company NameELOF Hansson Limited
Company StatusDissolved
Company Number00165405
CategoryPrivate Limited Company
Incorporation Date18 March 1920(104 years, 2 months ago)
Dissolution Date24 September 2002 (21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHans Olof Andersson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusClosed
Appointed16 July 1998(78 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2002)
RoleFinancial Manager
Correspondence AddressKvarnliden 7
Hovas 43651
Sweden
Foreign
Secretary NameHans Olof Andersson
NationalitySwedish
StatusClosed
Appointed16 July 1998(78 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2002)
RoleFinancial Manager
Correspondence AddressKvarnliden 7
Hovas 43651
Sweden
Foreign
Director NameHans Bagner
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 1992(72 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 1998)
RoleLawyer
Correspondence Address74 Woodsford Square
London
W14 8DS
Director NameLenhart Brandin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 1992(72 years, 1 month after company formation)
Appointment Duration-2 years (resigned 25 April 1990)
RoleExecutive
Correspondence AddressKronhjortsvagen 4
Folda S-448 00
Foreign
Director NameMr Dennis Charles Money
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(72 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sudbrook Gardens
Petersham
Richmond
Surrey
TW10 7DD
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed10 April 1992(72 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 1998)
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed25 August 1998(78 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2001)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(81 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 February 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,151

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2002Secretary resigned (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 August 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Location of register of members (non legible) (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: unit 22 alice court 116 putney bridge road london SW15 2NQ (1 page)
16 May 2001Return made up to 10/04/01; full list of members (7 pages)
4 May 2000Return made up to 10/04/00; full list of members (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (7 pages)
14 June 1999Location of register of members (1 page)
14 June 1999Return made up to 10/04/99; no change of members (4 pages)
26 April 1999Secretary's particulars changed (1 page)
24 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 November 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
30 April 1998Return made up to 10/04/98; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
11 June 1997Return made up to 10/04/97; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 May 1996Return made up to 10/04/96; full list of members (6 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 May 1995Return made up to 10/04/95; full list of members (14 pages)