Company NameR W Elroy Limited
Company StatusDissolved
Company Number03492992
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameLaw 921 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Ronald Royle
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 09 January 2007)
RolePrinter
Correspondence AddressChelwood Farmhouse
Chelwood Farm
Nutley Uckfield East
Sussex
TN22 3HH
Director NameJulian Adam Christopher Royle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 09 January 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House
71 Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Director NameRichard Anthony Royle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 09 January 2007)
RolePrinter
Correspondence Address186 Willifield Way
Hampstead Garden Suburb
London
NW11 6YA
Secretary NameMr Timothy Michael Blair
NationalityBritish
StatusClosed
Appointed05 April 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address8 Sidney Grove
London
EC1V 7LP
Director NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 09 January 2007)
RolePrinter
Correspondence AddressTutts Farm
South Chailey
Lewes
East Sussex
BN8 4RS
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
21 January 2004Return made up to 15/01/04; full list of members (7 pages)
5 February 2003Return made up to 15/01/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Particulars of mortgage/charge (7 pages)
27 January 2002Return made up to 15/01/02; full list of members (7 pages)
1 May 2001Accounts made up to 30 June 2000 (8 pages)
24 January 2001Return made up to 15/01/01; full list of members (7 pages)
26 January 2000Return made up to 15/01/00; full list of members (7 pages)
16 November 1999Accounts made up to 30 June 1999 (8 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
18 January 1999Return made up to 15/01/99; full list of members (10 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
11 May 1998Ad 05/04/98-29/04/98 £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 1998Memorandum and Articles of Association (7 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: carmelite 50 victoria embankment blackfriars london, EC4A 0DX (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
2 March 1998Company name changed law 921 LIMITED\certificate issued on 04/03/98 (2 pages)
15 January 1998Incorporation (28 pages)