Company NameELSA Metal Services Limited
Company StatusDissolved
Company Number01634126
CategoryPrivate Limited Company
Incorporation Date10 May 1982(41 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameFrancomet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFranck Lancon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2010)
RoleCEO
Correspondence Address66 Chemin August Vilbet
Grand Saconnex
1218
Suisse
Director NameFrancois Lancon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2010)
RoleCpa
Correspondence Address136 Route De Geneve
Gaillard
74240
France
Secretary NameFrancois Lancon
NationalityFrench
StatusClosed
Appointed01 October 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2010)
RoleCpa
Correspondence Address136 Route De Geneve
Gaillard
74240
France
Director NameMr Pierre Carassus
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 February 2005)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address30 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Jean Pierre Toffier
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration19 years (resigned 14 April 2010)
RoleMetal Trader
Correspondence Address12 Avenue De L'Observatoire
Paris
75006
Secretary NameMrs Erica Fitzpatrick
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address15 Shardeloes Road
New Cross
London
SE14 6NZ
Secretary NameMr Pierre Carassus
NationalityBritish
StatusResigned
Appointed30 September 1999(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameFrancoise Valleton-Denis
NationalityBritish
StatusResigned
Appointed09 February 2005(22 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 2005)
RoleCompany Director
Correspondence Address52 Rue D'Alleray
Paris 75015
Foreign

Location

Registered Address7th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£10,667,683
Gross Profit£166,446
Net Worth£4,971
Cash£59,841
Current Liabilities£153,451

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Termination of appointment of Jean Toffier as a director (1 page)
20 April 2010Termination of appointment of Jean Toffier as a director (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Return made up to 28/03/09; full list of members (4 pages)
8 May 2009Return made up to 28/03/09; full list of members (4 pages)
10 February 2009Full accounts made up to 31 December 2007 (12 pages)
10 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 August 2008Director's change of particulars / jean toffier / 05/08/2008 (1 page)
5 August 2008Director's Change of Particulars / jean toffier / 05/08/2008 / HouseName/Number was: , now: 12; Street was: 28 avenue foch, now: avenue de l'observatoire; Post Town was: fontenay sous bois, now: paris; Region was: 94210, now: ; Post Code was: , now: 75006 (1 page)
25 June 2008Full accounts made up to 31 December 2006 (12 pages)
25 June 2008Full accounts made up to 31 December 2006 (12 pages)
28 April 2008Return made up to 28/03/08; full list of members (4 pages)
28 April 2008Return made up to 28/03/08; full list of members (4 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 October 2007Memorandum and Articles of Association (11 pages)
22 October 2007Memorandum and Articles of Association (11 pages)
11 September 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 September 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 April 2007Return made up to 28/03/07; full list of members (3 pages)
27 April 2007Return made up to 28/03/07; full list of members (3 pages)
9 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 March 2006Return made up to 28/03/06; full list of members (3 pages)
31 March 2006Return made up to 28/03/06; full list of members (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
12 October 2005Company name changed francomet LIMITED\certificate issued on 12/10/05 (4 pages)
12 October 2005Company name changed francomet LIMITED\certificate issued on 12/10/05 (4 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
18 April 2005Return made up to 28/03/05; full list of members (2 pages)
18 April 2005Return made up to 28/03/05; full list of members (2 pages)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned;director resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 313 queens quay 58 upper thames street london EC4V 3EJ (1 page)
17 February 2005Registered office changed on 17/02/05 from: 313 queens quay 58 upper thames street london EC4V 3EJ (1 page)
7 June 2004Full accounts made up to 30 September 2003 (10 pages)
7 June 2004Full accounts made up to 30 September 2003 (10 pages)
17 May 2004Return made up to 28/03/04; full list of members (7 pages)
17 May 2004Return made up to 28/03/04; full list of members (7 pages)
16 April 2003Return made up to 28/03/03; full list of members (7 pages)
16 April 2003Return made up to 28/03/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Full accounts made up to 30 September 2001 (10 pages)
17 May 2002Full accounts made up to 30 September 2001 (10 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
15 November 2001Full accounts made up to 30 September 2000 (11 pages)
15 November 2001Full accounts made up to 30 September 2000 (11 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
12 February 2001Registered office changed on 12/02/01 from: 7TH floor 80 cheapside london EC2V 6EE (1 page)
12 February 2001Registered office changed on 12/02/01 from: 7TH floor 80 cheapside london EC2V 6EE (1 page)
18 July 2000Full accounts made up to 30 September 1999 (11 pages)
18 July 2000Full accounts made up to 30 September 1999 (11 pages)
10 June 2000Particulars of mortgage/charge (6 pages)
10 June 2000Particulars of mortgage/charge (6 pages)
17 April 2000Return made up to 28/03/00; full list of members (6 pages)
17 April 2000Return made up to 28/03/00; full list of members (6 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
2 May 1999Return made up to 28/03/99; full list of members (6 pages)
2 May 1999Return made up to 28/03/99; full list of members (6 pages)
2 April 1999Full accounts made up to 30 September 1998 (11 pages)
2 April 1999Full accounts made up to 30 September 1998 (11 pages)
3 April 1998Return made up to 28/03/98; full list of members (6 pages)
3 April 1998Return made up to 28/03/98; full list of members (6 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
10 February 1998Full accounts made up to 30 September 1997 (11 pages)
10 February 1998Full accounts made up to 30 September 1997 (11 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
23 June 1997Registered office changed on 23/06/97 from: 7TH floor c section plantation house 23 rood lane london EC3M 8AP (1 page)
23 June 1997Registered office changed on 23/06/97 from: 7TH floor c section plantation house 23 rood lane london EC3M 8AP (1 page)
18 April 1997Return made up to 28/03/97; full list of members (6 pages)
18 April 1997Return made up to 28/03/97; full list of members (6 pages)
11 December 1996Full accounts made up to 30 September 1996 (11 pages)
11 December 1996Full accounts made up to 30 September 1996 (11 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
12 April 1996Return made up to 28/03/96; full list of members (6 pages)
12 April 1996Return made up to 28/03/96; full list of members (6 pages)
10 January 1996Full accounts made up to 30 September 1995 (11 pages)
10 January 1996Full accounts made up to 30 September 1995 (11 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
7 April 1995Return made up to 28/03/95; full list of members (6 pages)
7 April 1995Return made up to 28/03/95; full list of members (6 pages)
10 May 1982Incorporation (15 pages)
10 May 1982Certificate of incorporation (1 page)
10 May 1982Certificate of incorporation (1 page)
10 May 1982Incorporation (15 pages)