Company NameElangreen Limited
Company StatusDissolved
Company Number02834694
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameNorman Henry Williams
NationalityBritish
StatusCurrent
Appointed03 January 1994(5 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address12b Oxford Road
Putney
London
SW15 2LF
Director NameMrs Kehkashan Azeez Zafar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(6 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Ullswater Crescent
Kingston Vale
London
SW15 3RQ
Director NameNorman Henry Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleManagement Consultant
Correspondence Address12b Oxford Road
Putney
London
SW15 2LF
Director NameMr Mohammed Zafar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(3 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address6 Ullswater Crescent
London
SW15 3RQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameElie Matar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 24 January 1994)
RoleCompany Director
Correspondence Address79 Robin Hood Lane
London
Sw15
Secretary NameSalman Agha
NationalityBritish
StatusResigned
Appointed21 December 1993(5 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 03 January 1994)
RoleCompany Director
Correspondence Address29 Heatherlex Road
Walthamstow
London
E17
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,909
Cash£172
Current Liabilities£73,368

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Return of final meeting of creditors (1 page)
21 June 2001Appointment of a liquidator (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
1 February 2001Order of court to wind up (2 pages)
26 January 2001Court order notice of winding up (2 pages)
6 August 1999Return made up to 09/07/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Return made up to 09/07/98; no change of members (4 pages)
23 February 1998Return made up to 09/07/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1997Return made up to 09/07/96; full list of members (6 pages)
9 May 1997New director appointed (2 pages)
31 July 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
27 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 November 1995Ad 17/11/95--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
19 July 1995Return made up to 09/07/95; no change of members (4 pages)
28 April 1995Registered office changed on 28/04/95 from: second floor scottish provident house 76/80 college road harrow middlesex HA1 1BX (1 page)