Company NameElbee Enterprises Limited
Company StatusDissolved
Company Number03495195
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameLindsay Bailes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address34 Oakley Road
Warlingham
Surrey
CR6 9BF
Secretary NameCherlyn Clark
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Oakley Road
Warlingham
Surrey
CR6 9BF
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address34 Oakley Road
Warlingham
Surrey
CR6 9BF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,545
Cash£3,113
Current Liabilities£4,878

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
2 July 2008Application for striking-off (1 page)
29 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 February 2007Return made up to 19/01/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 19/01/06; full list of members (2 pages)
19 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
17 February 2005Return made up to 19/01/05; full list of members (6 pages)
19 March 2004Return made up to 19/01/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
2 April 2003Return made up to 19/01/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
11 February 2002Return made up to 19/01/02; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
16 February 2001Return made up to 19/01/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 January 2000 (9 pages)
14 February 2000Return made up to 19/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 January 1999 (7 pages)
8 February 1999Return made up to 19/01/99; full list of members (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
25 January 1998New secretary appointed (2 pages)
19 January 1998Incorporation (15 pages)