Company NameElitewood Limited
Company StatusDissolved
Company Number02520647
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 10 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 1994(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 26 April 2005)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMs Valerie Mills
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1990(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 September 1992)
RoleCompany Director
Correspondence Address16 Stanwick Road
London
W14 8UH
Director NameFrederick Madden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleAccountant
Correspondence Address9b St Aidans Road
East Dulwich
London
SE22 0RP
Director NameDavid Hare
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2004)
RoleProperty Manager
Correspondence AddressFlat 5 Kingsley Court
13 New Cavendish Street
London
W1M 9DD

Location

Registered Address245 Upper Richmond Road West
London
SW14 8QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£171,881

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Director resigned (1 page)
30 November 2004Application for striking-off (1 page)
12 May 2004Registered office changed on 12/05/04 from: suite 2719 72 new bond street london W1Y 9DD (1 page)
13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
14 July 1995Return made up to 10/07/95; no change of members (4 pages)
22 June 1995Full accounts made up to 31 July 1994 (11 pages)
14 June 1995Registered office changed on 14/06/95 from: F23 park business centre kilburn park road london NW6 5FL (1 page)
3 April 1995Director resigned (2 pages)
3 April 1995Return made up to 30/07/94; no change of members (6 pages)
3 April 1995New secretary appointed (2 pages)
6 June 1994Return made up to 30/07/92; no change of members (6 pages)