Company NameElmcroft I.T. Limited
Company StatusDissolved
Company Number03279122
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHenri Petignat
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed09 January 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 18 June 2002)
RoleComputer Consultant
Correspondence AddressFlat D 39 Pembridge Villas
London
W11 3EP
Secretary NameKareen Stewart
NationalityBritish
StatusClosed
Appointed14 January 1997(2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressFlat D 39 Pembridge Villas
London
W11 3EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat D
39 Pembridge Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 November 2000Return made up to 15/11/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 March 1999 (11 pages)
26 November 1999Return made up to 15/11/99; full list of members (6 pages)
11 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1998Amended full accounts made up to 31 March 1998 (13 pages)
20 July 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/11/97
(1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Registered office changed on 26/11/97 from: 114 holland road london W14 8BD (1 page)
26 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 November 1997Return made up to 15/11/97; full list of members (6 pages)
13 February 1997Registered office changed on 13/02/97 from: 18A bellingham green london SE6 3JB (1 page)
11 February 1997New secretary appointed (2 pages)
25 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
25 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 January 1997Secretary resigned (1 page)
15 November 1996Incorporation (17 pages)