Company NameElementis Dormants Limited
Company StatusDissolved
Company Number03601010
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameFanword Limited

Business Activity

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

Directors

Director NameMr Brian Geoffrey Taylorson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Caroline House 55-57 High Holborn
London
WC1V 6DX
Secretary NameWai Chung Wong
NationalityBritish
StatusClosed
Appointed16 July 2007(8 years, 12 months after company formation)
Appointment Duration15 years, 11 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Caroline House 55-57 High Holborn
London
WC1V 6DX
Director NameMr Wai Chung Wong
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Caroline House 55-57 High Holborn
London
WC1V 6DX
Director NameMr James John Holroyd Sergeant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(10 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 20 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Caroline House 55-57 High Holborn
London
WC1V 6DX
Director NameMr David Thomas Williamson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 December 1998)
RoleTax Manager
Correspondence AddressWollards Farm Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2005)
RoleSecretary
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed09 June 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameKerin Williams
NationalityBritish
StatusResigned
Appointed31 August 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address1 Brookside Cottages
Ismays Road, Ivy Hatch
Sevenoaks
Kent
TN15 0NY
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed03 May 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Director NamePenelope Jane Watson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 29 November 2005)
RoleCompany Secretarial  Assistant
Correspondence AddressFlat 5 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Secretary NamePenelope Jane Watson
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 29 November 2005)
RoleCompany Secretarial  Assistant
Correspondence AddressFlat 5 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameMr Stuart Charles Kilpatrick
NationalityBritish
StatusResigned
Appointed29 November 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.elementis.com

Location

Registered Address1st Floor, Caroline House
55-57 High Holborn
London
WC1V 6DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Elementis Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
27 March 2023Application to strike the company off the register (3 pages)
7 October 2018Registered office address changed from 10 Albemarle Street London W1S 4HH to 1st Floor, Caroline House 55-57 High Holborn London United Kingdom WC1V 6DX on 7 October 2018 (2 pages)
15 February 2018Director's details changed for Mr Wai Chung Wong on 13 January 2015 (3 pages)
15 February 2018Secretary's details changed for Wai Chung Wong on 13 January 2015 (3 pages)
15 February 2018Restoration by order of the court (3 pages)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
19 September 2014Application to strike the company off the register (3 pages)
21 July 2014Sec 519 (2 pages)
21 July 2014Sec 519 (2 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
14 June 2013Accounts made up to 31 December 2012 (3 pages)
14 June 2013Accounts made up to 31 December 2012 (3 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts made up to 31 December 2011 (3 pages)
9 July 2012Accounts made up to 31 December 2011 (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts made up to 31 December 2010 (3 pages)
4 March 2011Accounts made up to 31 December 2010 (3 pages)
18 January 2011Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages)
17 August 2010Accounts made up to 31 December 2009 (3 pages)
17 August 2010Accounts made up to 31 December 2009 (3 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
20 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
20 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (3 pages)
5 November 2009Accounts made up to 31 December 2008 (3 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL (1 page)
24 June 2009Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL (1 page)
4 November 2008Director appointed james john holroyd sergeant (3 pages)
4 November 2008Director appointed james john holroyd sergeant (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (8 pages)
23 October 2008Full accounts made up to 31 December 2007 (8 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
11 September 2007Full accounts made up to 31 December 2006 (7 pages)
11 September 2007Full accounts made up to 31 December 2006 (7 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
17 October 2006Full accounts made up to 31 December 2004 (9 pages)
17 October 2006Full accounts made up to 31 December 2004 (9 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
9 August 2006Return made up to 20/07/06; full list of members (2 pages)
9 August 2006Return made up to 20/07/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page)
1 March 2006Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005New secretary appointed;new director appointed (3 pages)
15 December 2005New secretary appointed;new director appointed (3 pages)
15 August 2005Return made up to 20/07/05; full list of members (2 pages)
15 August 2005Return made up to 20/07/05; full list of members (2 pages)
21 July 2005New secretary appointed;new director appointed (3 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (3 pages)
21 July 2005Secretary resigned;director resigned (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Return made up to 20/07/04; full list of members (7 pages)
9 August 2004Return made up to 20/07/04; full list of members (7 pages)
2 August 2004Full accounts made up to 31 December 2003 (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (8 pages)
6 July 2004Auditor's resignation (1 page)
6 July 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
28 October 2003Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page)
28 October 2003Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page)
9 August 2003Return made up to 20/07/03; full list of members (7 pages)
9 August 2003Return made up to 20/07/03; full list of members (7 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
30 July 2002Return made up to 20/07/02; full list of members (7 pages)
30 July 2002Return made up to 20/07/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (4 pages)
17 April 2002New director appointed (4 pages)
17 April 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
6 December 2001Registered office changed on 06/12/01 from: one great tower street london EC3R 5AH (1 page)
6 December 2001Registered office changed on 06/12/01 from: one great tower street london EC3R 5AH (1 page)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
14 August 2001Return made up to 20/07/01; full list of members (5 pages)
14 August 2001Return made up to 20/07/01; full list of members (5 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
2 August 2000Return made up to 20/07/00; full list of members (8 pages)
2 August 2000Return made up to 20/07/00; full list of members (8 pages)
3 August 1999Return made up to 20/07/99; full list of members (11 pages)
3 August 1999Return made up to 20/07/99; full list of members (11 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
20 July 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
20 July 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
26 October 1998Memorandum and Articles of Association (9 pages)
26 October 1998Memorandum and Articles of Association (9 pages)
20 October 1998Company name changed fanword LIMITED\certificate issued on 21/10/98 (2 pages)
20 October 1998Company name changed fanword LIMITED\certificate issued on 21/10/98 (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (3 pages)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1998New director appointed (6 pages)
19 August 1998New director appointed (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
20 July 1998Incorporation (13 pages)
20 July 1998Incorporation (13 pages)