Company NameElizabeth Court St Leonards Road Limited
Company StatusDissolved
Company Number03478143
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Alan Potyka
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressClayfield House
Whitepit Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HR
Secretary NameTony David England
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleAgent
Correspondence Address77 Lent Rise Road
Burnham
Slough
Buckinghamshire
SL1 7NY
Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldfield Close
Stanmore
Middx
HA7 3AS
Secretary NameMrs Jean Kirsch
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 23 May 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldfield Close
Stanmore
Middlesex
HA7 3AS
Director NameFormation Nominees Ltd (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1D.j. Ford & A.m. Chaney
8.33%
Ordinary
1 at £1Duncan Wollger & K.v. Campbell-wollger
8.33%
Ordinary
1 at £1J. Watkins & G. Knudsen
8.33%
Ordinary
1 at £1K.t.m. Lynch & A.m. Kennedy-lynch
8.33%
Ordinary
1 at £1M. Wilson & V.a. Davies
8.33%
Ordinary
1 at £1Michael Walsh
8.33%
Ordinary
1 at £1Nigel David Holder & Georgia Marie Gowlett
8.33%
Ordinary
1 at £1P. Mcnally & M.e. Mcnally
8.33%
Ordinary
1 at £1R.t. Jones
8.33%
Ordinary
1 at £1Sarah Naylor-scott
8.33%
Ordinary
1 at £1T.a. Trotter
8.33%
Ordinary
1 at £1T.n. Marriott
8.33%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Termination of appointment of Jean Kirsch as a secretary (1 page)
19 June 2013Termination of appointment of Brian Kirsch as a director (1 page)
19 June 2013Termination of appointment of Jean Kirsch as a secretary (1 page)
19 June 2013Termination of appointment of Brian Kirsch as a director (1 page)
5 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 12
(5 pages)
2 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 12
(5 pages)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 27 June 2012 (1 page)
26 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 November 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
4 November 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
10 February 2009Return made up to 09/12/08; full list of members (6 pages)
10 February 2009Return made up to 09/12/08; full list of members (6 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 January 2008Return made up to 09/12/07; full list of members (5 pages)
2 January 2008Return made up to 09/12/07; full list of members (5 pages)
23 May 2007Registered office changed on 23/05/07 from: 144 high street edgware middlesex HA8 7EZ (1 page)
23 May 2007Registered office changed on 23/05/07 from: 144 high street edgware middlesex HA8 7EZ (1 page)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 February 2007Return made up to 09/12/06; full list of members (5 pages)
2 February 2007Return made up to 09/12/06; full list of members (5 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 February 2006Return made up to 09/12/05; full list of members (4 pages)
3 February 2006Return made up to 09/12/05; full list of members (4 pages)
4 February 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 February 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 March 2004Return made up to 09/12/03; full list of members (10 pages)
3 March 2004Return made up to 09/12/03; full list of members (10 pages)
3 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 February 2003Return made up to 09/12/02; full list of members (10 pages)
13 February 2003Return made up to 09/12/02; full list of members (10 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 January 2002Return made up to 09/12/01; no change of members (6 pages)
11 January 2002Return made up to 09/12/01; no change of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2001Ad 27/04/00--------- £ si 5@1 (2 pages)
15 March 2001Ad 27/04/00--------- £ si 5@1 (2 pages)
7 February 2001Return made up to 09/12/00; full list of members (9 pages)
7 February 2001Ad 27/04/00--------- £ si 5@1 (2 pages)
7 February 2001Return made up to 09/12/00; full list of members (9 pages)
7 February 2001Ad 27/04/00--------- £ si 5@1 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 March 2000Return made up to 09/12/99; full list of members (6 pages)
7 March 2000Return made up to 09/12/99; full list of members (6 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 21 ashcroft court burnham slough buckinghamshire SL1 8JT (1 page)
14 January 2000Registered office changed on 14/01/00 from: 21 ashcroft court burnham slough buckinghamshire SL1 8JT (1 page)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999Secretary resigned (1 page)
4 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 May 1999Return made up to 09/12/98; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 May 1999Return made up to 09/12/98; full list of members (6 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
15 December 1997Registered office changed on 15/12/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
9 December 1997Incorporation (17 pages)
9 December 1997Incorporation (17 pages)