Company NameElimore Limited
Company StatusDissolved
Company Number00958431
CategoryPrivate Limited Company
Incorporation Date18 July 1969(54 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(22 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 1992(22 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(22 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(22 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address2 Gilda Crescent
London
N16 6JP
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(22 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilda Crescent
London
N16 6JP
Secretary NameSighismond Berger
NationalityBritish
StatusCurrent
Appointed20 February 1992(22 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(23 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(23 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1994(24 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,537,642
Cash£93,446
Current Liabilities£2,331,659

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

3 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
11 July 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Appointment of a voluntary liquidator (1 page)
31 December 1997Statement of affairs (8 pages)
31 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1997Registered office changed on 18/12/97 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
8 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 February 1997Return made up to 20/02/97; full list of members (27 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 July 1996Particulars of mortgage/charge (4 pages)
3 July 1996Particulars of mortgage/charge (7 pages)
2 July 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 January 1996Memorandum and Articles of Association (9 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Particulars of mortgage/charge (18 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (10 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (10 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
22 June 1995Accounts for a small company made up to 31 March 1994 (9 pages)