Company NameElvidean Limited
Company StatusDissolved
Company Number02480453
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameNicholas James Rubenstein
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 December 1999)
RoleProperty Developer
Correspondence AddressRiverside Cottage
Organford Road Organford
Poole
Dorset
BH16 6LA
Secretary NameMr John Newbold
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 December 1999)
RoleCompany Director
Correspondence Address37 Dunkeld Road
Bournemouth
Dorset
BH3 7EW
Director NamePhilip John Cowlishaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2003)
RoleSupermarket Manager
Correspondence Address11a Meeting House Lane
Ringwood
Hampshire
BH24 1AY
Director NameLouise Suzanne Maton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2003)
RoleTour Operator
Correspondence Address11a Meeting House Lane
Ringwood
Hampshire
BH24 1AY
Secretary NameLouise Suzanne Maton
NationalityBritish
StatusResigned
Appointed07 July 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2003)
RoleTour Operator
Correspondence Address11a Meeting House Lane
Ringwood
Hampshire
BH24 1AY
Director NameDonatus Roobeek
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2003(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2010)
RoleClinic Manager
Correspondence Address19 Bickerley Road
Ringwood
Hampshire
BH24 1EF
Secretary NameMs Alison Finn
NationalityBritish
StatusResigned
Appointed08 August 2003(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meeting House Lane
Ringwood
Hampshire
BH24 1AY
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Southway
London
NW11 6RU
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed01 June 2010(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Development Securities (Furlong) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
6 September 2018Application to strike the company off the register (3 pages)
20 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
5 February 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
24 July 2017Notification of Development Securities (Furlong) Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Development Securities (Furlong) Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
25 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 March 2017Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page)
9 March 2017Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
16 April 2014Director's details changed for Mr Charles Julian Barwick on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Charles Julian Barwick on 15 April 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 August 2013Termination of appointment of Matthew Weiner as a director (2 pages)
6 August 2013Termination of appointment of Matthew Weiner as a director (2 pages)
31 July 2013Appointment of Mr Charles Julian Barwick as a director (2 pages)
31 July 2013Appointment of Mr Charles Julian Barwick as a director (2 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
25 September 2010Annual return made up to 15 June 2009 with a full list of shareholders (7 pages)
25 September 2010Annual return made up to 15 June 2009 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
6 September 2010Appointment of Mr Michael Henry Marx as a director (3 pages)
6 September 2010Appointment of Mr Michael Henry Marx as a director (3 pages)
17 August 2010Termination of appointment of Alison Finn as a secretary (2 pages)
17 August 2010Appointment of Mr Matthew Simon Weiner as a director (3 pages)
17 August 2010Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX on 17 August 2010 (2 pages)
17 August 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
17 August 2010Termination of appointment of Donatus Roobeek as a director (2 pages)
17 August 2010Termination of appointment of Donatus Roobeek as a director (2 pages)
17 August 2010Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX on 17 August 2010 (2 pages)
17 August 2010Appointment of Mr Matthew Simon Weiner as a director (3 pages)
17 August 2010Termination of appointment of Alison Finn as a secretary (2 pages)
17 August 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
14 April 2010Director's details changed for Donatus Roobeek on 25 March 2010 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 April 2010Secretary's details changed for Ms Alison Finn on 25 March 2010 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 April 2010Secretary's details changed for Ms Alison Finn on 25 March 2010 (3 pages)
14 April 2010Director's details changed for Donatus Roobeek on 25 March 2010 (3 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 June 2008Return made up to 15/06/08; full list of members (3 pages)
30 June 2008Return made up to 15/06/08; full list of members (3 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
13 August 2007Return made up to 15/06/07; full list of members (3 pages)
13 August 2007Return made up to 15/06/07; full list of members (3 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
25 September 2006Return made up to 15/06/06; no change of members (2 pages)
25 September 2006Return made up to 15/06/06; no change of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 October 2005Return made up to 15/06/05; no change of members (2 pages)
24 October 2005Return made up to 15/06/05; no change of members (2 pages)
24 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 July 2004Return made up to 15/06/04; full list of members (7 pages)
6 July 2004Return made up to 15/06/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
2 July 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2003Return made up to 15/06/02; full list of members (8 pages)
24 February 2003Return made up to 15/06/02; full list of members (8 pages)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
27 January 2003Registered office changed on 27/01/03 from: 117 commercial road, parkstone, poole, dorset BH14 0JD (1 page)
27 January 2003Accounts for a dormant company made up to 31 July 2001 (1 page)
27 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 31 July 2001 (1 page)
27 January 2003Registered office changed on 27/01/03 from: 117 commercial road, parkstone, poole, dorset BH14 0JD (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
4 July 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
4 July 2001Accounts for a dormant company made up to 31 July 1999 (1 page)
4 July 2001Accounts for a dormant company made up to 31 July 1999 (1 page)
4 July 2001Registered office changed on 04/07/01 from: 11-13 meeting house lane, ringwood, hampshire BH24 1AY (1 page)
4 July 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
4 July 2001Registered office changed on 04/07/01 from: 11-13 meeting house lane, ringwood, hampshire BH24 1AY (1 page)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Ad 29/12/99--------- £ si 73@1 (6 pages)
24 November 2000Ad 29/12/99--------- £ si 73@1 (6 pages)
21 November 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: norton house dorchester road, lytchett minster, poole, dorset BH16 6JE (1 page)
6 July 2000Registered office changed on 06/07/00 from: norton house dorchester road, lytchett minster, poole, dorset BH16 6JE (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
27 July 1999Return made up to 25/06/99; full list of members (6 pages)
27 July 1999Return made up to 25/06/99; full list of members (6 pages)
26 March 1999Registered office changed on 26/03/99 from: riverside house, organford road organford, poole, dorset BH16 6LA (1 page)
26 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
26 March 1999Registered office changed on 26/03/99 from: riverside house, organford road organford, poole, dorset BH16 6LA (1 page)
26 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
23 July 1998Return made up to 25/06/98; full list of members (6 pages)
23 July 1998Return made up to 25/06/98; full list of members (6 pages)
18 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
18 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
25 July 1997Return made up to 25/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1997Return made up to 25/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
1 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
26 July 1996Return made up to 25/06/96; no change of members (4 pages)
26 July 1996Return made up to 25/06/96; no change of members (4 pages)
28 May 1996Registered office changed on 28/05/96 from: 696 wimborne road, winton, bournemouth, BH9 2EG (1 page)
28 May 1996Registered office changed on 28/05/96 from: 696 wimborne road, winton, bournemouth, BH9 2EG (1 page)
15 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
15 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
24 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 April 1990Memorandum and Articles of Association (16 pages)
24 April 1990Memorandum and Articles of Association (16 pages)
24 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 March 1990Incorporation (15 pages)
13 March 1990Incorporation (15 pages)