Company NameElorra Limited
DirectorRichard Douglas Lennard
Company StatusDissolved
Company Number02574126
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Richard Douglas Lennard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(1 month, 1 week after company formation)
Appointment Duration33 years, 2 months
RoleRetailer
Correspondence Address2 Swans Court
High Street
Waltham Cross
Herts
Secretary NameMrs Dawn Cowell
NationalityBritish
StatusCurrent
Appointed22 February 1991(1 month, 1 week after company formation)
Appointment Duration33 years, 2 months
RoleRetail Business Secretary
Correspondence Address34 Now Road
Lengley
Slough
Berkshire
SG3 8JJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 August 1997Dissolved (1 page)
19 May 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)