Company NameEltonhill Limited
Company StatusDissolved
Company Number02254772
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRaymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address39 Buckingham Gate
London
SW1E 6BS
Director NameLawrence Drizen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Buckingham Gate
London
SW1E 6BS
Director NameDavid Solomon Goodman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodhall Drive
Pinner
Middlesex
HA5 4TQ
Secretary NameFlorance Mee Lee Morris
NationalityBritish
StatusCurrent
Appointed20 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address39 Buckingham Gate
London
SW1E 6BS
Director NameMr Simon Mark Lester
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1997(9 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleHotelier & Business Travel Age
Country of ResidenceUnited Kingdom
Correspondence Address3 Walmer Close
Hadley Wood
Barnet
Hertfordshire
EN4 0LA
Director NameMr Sanda Alan Lester
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 1997)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkenmead Hadley Common
Monken Hadley
Hertfordshire
EN5 5QE

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999O/C 30/9/99 res/app liqs (2 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Director's particulars changed (1 page)
27 April 1998Appointment of receiver/manager (1 page)
18 April 1998Registered office changed on 18/04/98 from: 18 queen anne street london W1M 0HB (1 page)
17 April 1998Appointment of a voluntary liquidator (1 page)
17 April 1998Statement of affairs (3 pages)
17 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
15 December 1997Return made up to 20/11/97; full list of members (8 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
5 March 1997Full accounts made up to 31 March 1996 (6 pages)
9 December 1996Return made up to 20/11/96; full list of members (8 pages)
11 December 1995Return made up to 20/11/95; full list of members (16 pages)
14 August 1995Full accounts made up to 31 March 1995 (8 pages)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)