Company NameElgee Finance Co.Limited
Company StatusDissolved
Company Number00701189
CategoryPrivate Limited Company
Incorporation Date18 August 1961(62 years, 8 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGerald Abraham Waller
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2000(39 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 20 July 2010)
RoleRetired Solicitor
Correspondence Address2 Avenue Road
London
NW8 7PU
Secretary NameMr Jeremy Waller
NationalityBritish
StatusClosed
Appointed23 November 2000(39 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Courtleigh Gardens
London
NW11 9JX
Director NameMrs Susan Pascoe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(29 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Vaughan Avenue
London
NW4 4HU
Director NameMr Jeremy Waller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(29 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Courtleigh Gardens
London
NW11 9JX
Director NameLydia Waller
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(29 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 November 2000)
RoleExecutive
Correspondence Address2 Avenue Road
London
NW8 7PU
Secretary NameGerald Abraham Waller
NationalityBritish
StatusResigned
Appointed15 December 1990(29 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address2 Avenue Road
London
NW8 7PU

Location

Registered AddressWaller Pollins
Premier House 112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£634,401
Cash£467,762
Current Liabilities£207,122

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (2 pages)
25 March 2010Application to strike the company off the register (2 pages)
2 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-02
  • GBP 4
(22 pages)
2 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-02
  • GBP 4
(22 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Return made up to 30/11/08; no change of members (10 pages)
23 December 2008Return made up to 30/11/08; no change of members (10 pages)
18 February 2008Return made up to 08/12/07; no change of members (6 pages)
18 February 2008Return made up to 08/12/07; no change of members (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2006Return made up to 08/12/06; full list of members (6 pages)
21 December 2006Return made up to 08/12/06; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2005Return made up to 08/12/05; full list of members (6 pages)
8 December 2005Return made up to 08/12/05; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 08/12/04; full list of members (6 pages)
22 February 2005Return made up to 08/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2004Return made up to 08/12/03; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Return made up to 08/12/03; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 February 2003Registered office changed on 14/02/03 from: chancery house 319 city road london EC1V 1LJ (1 page)
14 February 2003Registered office changed on 14/02/03 from: chancery house 319 city road london EC1V 1LJ (1 page)
16 December 2002Return made up to 08/12/02; full list of members (6 pages)
16 December 2002Return made up to 08/12/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
21 December 2000Return made up to 08/12/00; full list of members (6 pages)
21 December 2000Return made up to 08/12/00; full list of members (6 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New director appointed (2 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 January 2000Return made up to 08/12/99; full list of members (6 pages)
5 January 2000Return made up to 08/12/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 December 1998Return made up to 08/12/98; no change of members (4 pages)
14 December 1998Return made up to 08/12/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 December 1997Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1997Return made up to 08/12/97; full list of members (6 pages)
22 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 December 1996Return made up to 08/12/96; no change of members (6 pages)
19 December 1996Return made up to 08/12/96; no change of members (6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 January 1996Return made up to 08/12/95; full list of members (6 pages)
4 January 1996Return made up to 08/12/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 April 1983Accounts made up to 31 March 1982 (9 pages)
21 April 1983Accounts made up to 31 March 1982 (9 pages)