Company NameElliott Finance And Investment No.1 Limited
Company StatusDissolved
Company Number00385743
CategoryPrivate Limited Company
Incorporation Date23 February 1944(80 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(48 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 10 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(48 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 10 July 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(48 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£13,252

Accounts

Latest Accounts1 April 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
27 January 2006Return made up to 12/01/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 1 April 2005 (3 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
19 January 2005Return made up to 12/01/05; full list of members (5 pages)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
10 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (3 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Return made up to 12/01/98; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Return made up to 12/01/97; full list of members (7 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)