Company NameI E L (UK) Limited
Company StatusDissolved
Company Number03501316
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)
Previous NameGrexlog Graphics Limited

Business Activity

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

Directors

Director NameJeanette Ann Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(6 days after company formation)
Appointment Duration2 years, 3 months (closed 16 May 2000)
RoleSales/Director
Correspondence Address1 Beaver Cottage
Heath End
Newbury
Berkshire
RG20 0AR
Secretary NameJason James Olley
NationalityBritish
StatusClosed
Appointed04 February 1998(6 days after company formation)
Appointment Duration2 years, 3 months (closed 16 May 2000)
RoleEngineer
Correspondence Address1 Beavers Cottage
Heath End
Newbury
Berkshire
RG20 0AP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Myrus Smith Times House
Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Application for striking-off (1 page)
27 October 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
18 October 1999Accounts made up to 31 December 1998 (4 pages)
16 May 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
5 March 1998Director resigned (1 page)
13 February 1998Company name changed grexlog graphics LIMITED\certificate issued on 16/02/98 (2 pages)
29 January 1998Incorporation (16 pages)