Company NameElmmill Limited
DirectorsPeter Johnson and John Morris
Company StatusDissolved
Company Number03506652
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Previous NameNOO Noo Limited

Business Activity

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

Directors

Director NamePeter Johnson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleSalesman
Correspondence Address116 Grosvenor Terrace
London
SE5 0NL
Secretary NamePaul Smith
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleSalesman
Correspondence Address116 Grosvenor Terrace
London
SE5 0NL
Director NameJohn Morris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleEngineer
Correspondence Address108 Greencroft Gardens
London
NW6 3PH
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameClassic Directors Limited (Corporation)
StatusResigned
Appointed01 May 1999(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 01 April 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1999(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 01 April 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
Correspondence AddressKingsway House 103 Kingsway
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressMillennium Business Centre
Suite 105 3 Humber Road
London
NW2 6DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£638,000
Gross Profit£553,000
Net Worth£90,000
Cash£90,000
Current Liabilities£166,000

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Completion of winding up (1 page)
1 May 2002Order of court to wind up (2 pages)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
6 December 2001Registered office changed on 06/12/01 from: 116 grosvenor terrace london SE5 0NL (1 page)
30 November 2001New director appointed (1 page)
26 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
11 October 2001New secretary appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Return made up to 09/02/01; full list of members (6 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
9 October 2000Company name changed noo noo LIMITED\certificate issued on 10/10/00 (2 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
21 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
12 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(6 pages)
9 February 1998Incorporation (10 pages)