Company NameEltajan Limited
Company StatusDissolved
Company Number00378698
CategoryPrivate Limited Company
Incorporation Date5 February 1943(81 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameBersel Manufacturing Co. Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Myristis
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(47 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 25 February 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address257 West Green Road
London
Middlesex
N15 5EG
Secretary NameMr George Myristis
NationalityBritish
StatusClosed
Appointed31 December 1990(47 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 West Green Road
London
N15 5EG
Director NamePanikos Myristis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(49 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 West Green Road
London
Middlesex
N15 5EG
Director NameMrs Anika Myristis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(47 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1993)
RoleCo Director
Correspondence Address86 Wellington Road
Enfield
Middlesex
EN1 2PW

Contact

Websitecarbonfinancial.co.uk
Email address[email protected]
Telephone0131 2200000
Telephone regionEdinburgh

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1G Myristis LTD
99.99%
Ordinary
1 at £1G Myristis LTD & George Myristis
0.01%
Ordinary

Financials

Year2014
Net Worth£6,029
Current Liabilities£15,261

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Change of details for G. Myristis Limited as a person with significant control on 29 December 2017 (2 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 30 March 2017 (1 page)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Panikos Myristis on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr George Myristis on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr George Myristis on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Panikos Myristis on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Panikos Myristis on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr George Myristis on 1 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr George Myristis on 28 December 2009 (1 page)
5 January 2010Secretary's details changed for Mr George Myristis on 28 December 2009 (1 page)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 January 2007Return made up to 29/12/06; full list of members (2 pages)
11 January 2007Return made up to 29/12/06; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
23 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
18 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
27 January 2004Full accounts made up to 30 June 2003 (9 pages)
27 January 2004Full accounts made up to 30 June 2003 (9 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 April 2003Full accounts made up to 30 June 2002 (9 pages)
16 April 2003Full accounts made up to 30 June 2002 (9 pages)
15 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 March 2002Full accounts made up to 30 June 2001 (10 pages)
13 March 2002Full accounts made up to 30 June 2001 (10 pages)
17 January 2002Return made up to 29/12/01; no change of members (6 pages)
17 January 2002Return made up to 29/12/01; no change of members (6 pages)
7 February 2001Full accounts made up to 30 June 2000 (10 pages)
7 February 2001Full accounts made up to 30 June 2000 (10 pages)
16 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 January 2001Return made up to 29/12/00; full list of members (7 pages)
22 March 2000Full accounts made up to 30 June 1999 (10 pages)
22 March 2000Full accounts made up to 30 June 1999 (10 pages)
23 December 1999Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Full accounts made up to 30 June 1998 (10 pages)
2 April 1999Full accounts made up to 30 June 1998 (10 pages)
18 December 1998Return made up to 29/12/98; full list of members (6 pages)
18 December 1998Return made up to 29/12/98; full list of members (6 pages)
20 March 1998Full accounts made up to 30 June 1997 (10 pages)
20 March 1998Full accounts made up to 30 June 1997 (10 pages)
2 January 1998Return made up to 29/12/97; no change of members (4 pages)
2 January 1998Return made up to 29/12/97; no change of members (4 pages)
4 May 1997Registered office changed on 04/05/97 from: 641 green lanes london N8 0RE (1 page)
4 May 1997Registered office changed on 04/05/97 from: 641 green lanes london N8 0RE (1 page)
26 January 1997Full accounts made up to 30 June 1996 (11 pages)
26 January 1997Full accounts made up to 30 June 1996 (11 pages)
19 December 1996Return made up to 29/12/96; no change of members (4 pages)
19 December 1996Return made up to 29/12/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 June 1995 (10 pages)
25 February 1996Full accounts made up to 30 June 1995 (10 pages)
9 January 1996Return made up to 29/12/95; full list of members (4 pages)
9 January 1996Return made up to 29/12/95; full list of members (4 pages)
15 March 1995Full accounts made up to 30 June 1994 (10 pages)
15 March 1995Full accounts made up to 30 June 1994 (10 pages)