Company NameElberry Limited
Company StatusDissolved
Company Number03695617
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed15 October 2003(4 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 22 November 2016)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2003(4 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 22 November 2016)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusResigned
Appointed19 January 1999(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 1999)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusResigned
Appointed19 January 1999(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2003)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Director NameGoudsmit & Tang Sarl (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed29 September 1999(8 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 1999)
Correspondence AddressRue Beaumont 24
Luxembourg
1219
Director NameGoudsmit & Tang S A R L (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed08 August 2002(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 December 2002)
Correspondence Address24 Rue Beaumont
L1219
Foreign
Luxembourg
Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusResigned
Appointed30 December 2002(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2003)
Correspondence Address11 New Street
London
EC2M 4TP
Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusResigned
Appointed30 December 2002(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2003)
Correspondence Address11 New Street
London
EC2M 4TP

Contact

Websitewww.elberryltd.co.uk

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lyceum Trading (Overseas) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£434,359
Cash£181,434
Current Liabilities£145,538

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
14 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(6 pages)
29 March 2016Register 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 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
18 May 2010Appointment of Mr Robert Brady as a director (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 March 2009Return made up to 15/01/08; full list of members; amend (5 pages)
25 March 2009Return made up to 15/01/09; full list of members; amend (5 pages)
25 March 2009Return made up to 15/01/07; full list of members; amend (5 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 January 2008Return made up to 15/01/08; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Registered office changed on 09/01/07 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 February 2006Return made up to 15/01/06; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 February 2004Return made up to 15/01/04; full list of members (6 pages)
31 October 2003New secretary appointed (1 page)
31 October 2003New director appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: 11 new street london EC2M 4TP (1 page)
22 October 2003Secretary resigned (1 page)
6 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
26 September 2003Registered office changed on 26/09/03 from: 10-11 new street london EC2M 4TP (1 page)
4 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 February 2003Director resigned (1 page)
30 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 2003New director appointed (4 pages)
24 January 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
26 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
1 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 January 2002Return made up to 15/01/02; full list of members (6 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
31 July 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
5 July 2000Director resigned (1 page)
27 June 2000Full accounts made up to 31 December 1999 (7 pages)
21 June 2000New director appointed (2 pages)
18 January 2000Return made up to 15/01/00; full list of members (6 pages)
26 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 10/11 new street london EC2M 4TP (1 page)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Director resigned (1 page)
19 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
19 May 1999New director appointed (3 pages)
19 May 1999New secretary appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 17 city business centre lower road london SE16 1AA (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
15 January 1999Incorporation (11 pages)