Company NameELJO Limited
DirectorRoger Barry Wolfryd
Company StatusDissolved
Company Number02589159
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 1 month 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 NameRoger Barry Wolfryd
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(1 week, 6 days after company formation)
Appointment Duration33 years, 1 month
RoleMens Outfitter
Correspondence Address89 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0BA
Secretary NameCarol Wolfryd
NationalityBritish
StatusCurrent
Appointed19 March 1991(1 week, 6 days after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address89 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0BA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 April 2001Dissolved (1 page)
16 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Appointment of a voluntary liquidator (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 223 upper richmond road putney london SW15 (1 page)
29 October 1997Statement of affairs (13 pages)
29 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 April 1997Return made up to 06/03/97; full list of members (6 pages)
26 November 1996Particulars of mortgage/charge (6 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 March 1996Return made up to 06/03/96; no change of members (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
13 March 1995Return made up to 06/03/95; full list of members (6 pages)