Company NameElvane Limited
Company StatusDissolved
Company Number02949839
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(2 days after company formation)
Appointment Duration10 years, 9 months (closed 26 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameTimothy James Parkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(2 days after company formation)
Appointment Duration10 years, 9 months (closed 26 April 2005)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameTimothy James Parkinson
NationalityBritish
StatusClosed
Appointed20 July 1994(2 days after company formation)
Appointment Duration10 years, 9 months (closed 26 April 2005)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address55a Welbeck Street
London
W1G 9XQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
26 August 2003Return made up to 18/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
31 August 2001Return made up to 18/07/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
27 July 2000Return made up to 18/07/00; no change of members (6 pages)
9 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
9 September 1999Return made up to 18/07/99; full list of members (6 pages)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
19 October 1998Return made up to 18/07/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
12 August 1997Return made up to 18/07/97; no change of members (4 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
23 July 1996Return made up to 18/07/96; full list of members (6 pages)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
5 October 1995Return made up to 18/07/95; full list of members (6 pages)