Maidstone
Kent
ME15 9HJ
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 November 2016) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 November 2016) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Ravensport Limited (Corporation) |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 19 January 1999(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 1999) |
Correspondence Address | 11 New Street London EC2M 4TP |
Secretary Name | Summerland Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2003) |
Correspondence Address | Nerine Chambers Road Town Tortola British Virgin Islands |
Director Name | Goudsmit & Tang Sarl (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 29 September 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 1999) |
Correspondence Address | Rue Beaumont 24 Luxembourg 1219 |
Director Name | Goudsmit & Tang S A R L (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 08 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 December 2002) |
Correspondence Address | 24 Rue Beaumont L1219 Foreign Luxembourg |
Director Name | Ravensport Limited (Corporation) |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 30 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 2003) |
Correspondence Address | 11 New Street London EC2M 4TP |
Director Name | Ravensport Limited (Corporation) |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 30 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 2003) |
Correspondence Address | 11 New Street London EC2M 4TP |
Website | www.elberryltd.co.uk |
---|
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Lyceum Trading (Overseas) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £434,359 |
Cash | £181,434 |
Current Liabilities | £145,538 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 August 2010 | Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages) |
18 May 2010 | Appointment of Mr Robert Brady as a director (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Return made up to 15/01/08; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 15/01/09; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 15/01/07; full list of members; amend (5 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 11 new street london EC2M 4TP (1 page) |
22 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 10-11 new street london EC2M 4TP (1 page) |
4 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 February 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 15/01/03; full list of members
|
24 January 2003 | New director appointed (4 pages) |
24 January 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
1 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
31 July 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 July 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 June 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
26 October 1999 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 10/11 new street london EC2M 4TP (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Director resigned (1 page) |
19 May 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New secretary appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Incorporation (11 pages) |