Company NameElberon Limited
Company StatusDissolved
Company Number02567594
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gary Mitchell Isaacs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(2 months, 2 weeks after company formation)
Appointment Duration14 years (closed 22 March 2005)
RoleSales Director
Correspondence AddressLittle Tudors 6 West Drive
Harrow Weald
Harrow
Middlesex
HA3 6TS
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 22 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed27 August 1997(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameMr Burton Brous
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1990(same day as company formation)
RoleInvestor
Correspondence AddressPO Box 984
Southampton
New York
Ny11968
Director NameMort Brous
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1990(same day as company formation)
RoleInvestor
Correspondence Address4 Halkin Mews
London
SW1X 8JZ
Secretary NameMs Christine Louise Mill
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address41 Oaklands Grove
London
W12 0JE
Secretary NameWahid Rajak
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 1997)
RoleSecretary
Correspondence AddressPark House
64 West Ham Lane Stratford
London
E15 4PT
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
2 February 2004Return made up to 11/12/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
27 March 2003Return made up to 11/12/02; full list of members (7 pages)
5 August 2002Full accounts made up to 31 July 2001 (13 pages)
11 June 2002Director resigned (1 page)
5 February 2002Return made up to 11/12/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 July 2000 (13 pages)
15 February 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
4 July 2000Re-registration of Memorandum and Articles (9 pages)
4 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2000Application for reregistration from PLC to private (1 page)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 2000Full accounts made up to 31 July 1999 (15 pages)
26 January 2000Return made up to 11/12/99; full list of members (7 pages)
27 May 1999Full accounts made up to 31 July 1998 (17 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
1 December 1998Return made up to 11/12/98; change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
2 February 1998Full accounts made up to 31 December 1996 (17 pages)
11 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 1997Registered office changed on 02/09/97 from: united house 23 dorset st london W1H 4EL (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
23 May 1997Full accounts made up to 31 December 1995 (15 pages)
17 February 1997Return made up to 11/12/96; no change of members (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 August 1994Full accounts made up to 31 December 1993 (14 pages)
19 July 1993Full accounts made up to 31 December 1992 (14 pages)
10 August 1992Full accounts made up to 31 December 1991 (12 pages)