Company NameElmback Technical Services Limited
Company StatusDissolved
Company Number02507128
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBarbara Klinger
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1996(6 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 10 June 2010)
RoleCompany Director
Correspondence Address25 Tomswood Road
Chigwell
Essex
IG7 5QP
Secretary NameDonna Goldstein
NationalityBritish
StatusClosed
Appointed10 August 1996(6 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 10 June 2010)
RoleCompany Director
Correspondence Address27 Tycehurst Hill
Loughton
Essex
IG10 1BX
Director NameHarvey Sokolsky
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 10 June 2010)
RoleElectrical Engineer
Correspondence Address45 Azalia Close
Napsbury Park
St Albans
Hertfordshire
AL2 1UA
Director NameMr Geoffrey Kent
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 1996)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address32 Nightingale Way
North Beckton
London
E6 4JR
Director NameMr Bernard Klinger
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 1996)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address25 Tomswood Road
Chigwell
Essex
IG7 5QP
Secretary NameMr Geoffrey Kent
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Nightingale Way
North Beckton
London
E6 4JR

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,626
Cash£3,927
Current Liabilities£142,921

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2010Insolvency:amended form 4.72 (3 pages)
19 March 2010Insolvency:amended form 4.72 (3 pages)
10 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
14 November 2009Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 14 November 2009 (2 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Court order insolvency:miscellaneous (16 pages)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Court order insolvency:miscellaneous (16 pages)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
9 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (7 pages)
9 October 2009Liquidators statement of receipts and payments to 16 September 2009 (7 pages)
16 April 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
18 October 2008Liquidators' statement of receipts and payments to 16 September 2008 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
15 May 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
15 May 2008Liquidators' statement of receipts and payments to 16 September 2008 (5 pages)
1 October 2007Liquidators' statement of receipts and payments (5 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators' statement of receipts and payments (5 pages)
10 October 2006Liquidators' statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators' statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators' statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators' statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
1 April 2004Statement of affairs (11 pages)
1 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 April 2004Statement of affairs (11 pages)
1 April 2004Appointment of a voluntary liquidator (2 pages)
1 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 April 2004Appointment of a voluntary liquidator (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: king & king roxburghe house 273/287 regent street london W1B 2HA (1 page)
2 March 2004Registered office changed on 02/03/04 from: king & king roxburghe house 273/287 regent street london W1B 2HA (1 page)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Ad 24/04/03--------- £ si 497@1=497 £ ic 4/501 (2 pages)
2 June 2003Ad 24/04/03--------- £ si 497@1=497 £ ic 4/501 (2 pages)
8 November 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 November 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(6 pages)
31 October 2002Return made up to 31/05/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 October 2001Return made up to 31/05/01; full list of members (6 pages)
5 October 2001Return made up to 31/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Return made up to 31/05/00; full list of members (6 pages)
28 September 2000Return made up to 31/05/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 October 1999Ad 16/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 October 1999Ad 16/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Return made up to 31/05/98; full list of members (6 pages)
20 October 1998Return made up to 31/05/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Director resigned (1 page)
24 July 1996Return made up to 31/05/96; no change of members (4 pages)
24 July 1996Return made up to 31/05/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 July 1995Return made up to 31/05/95; full list of members (6 pages)
3 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 May 1990Incorporation (13 pages)
31 May 1990Incorporation (13 pages)