Company NameELTA Computing Limited
Company StatusDissolved
Company Number03725607
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2001(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 10 May 2011)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLondon Management Directors Limited (Corporation)
StatusClosed
Appointed28 November 2002(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 10 May 2011)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameGianna Adele Macchi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1999(4 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressE Cairoli 5
Varese
21100
Foreign
Italy
Secretary NameAlessandro Della Chiesa
NationalityItalian
StatusResigned
Appointed01 April 1999(4 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressVia Del Mille 31
Cesenatico G7 042
Italy
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 years, 5 months after company formation)
Appointment Duration5 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed01 April 2001(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameGamma Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 November 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£40,650
Cash£52,221
Current Liabilities£2,533

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1,000
(3 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1,000
(3 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1,000
(3 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
4 January 2011Termination of appointment of Miriam Lewis as a director (1 page)
4 January 2011Termination of appointment of Miriam Lewis as a director (1 page)
17 August 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
17 August 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
11 March 2009Return made up to 03/03/09; full list of members (3 pages)
11 March 2009Return made up to 03/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 03/03/08; full list of members (3 pages)
2 May 2008Return made up to 03/03/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Amended accounts made up to 31 March 2006 (11 pages)
30 January 2008Amended accounts made up to 31 March 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 March 2006Return made up to 03/03/06; full list of members (2 pages)
23 March 2006Return made up to 03/03/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
29 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 April 2005Return made up to 03/03/05; full list of members (2 pages)
7 April 2005Return made up to 03/03/05; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
10 June 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
10 June 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 March 2004Return made up to 03/03/04; full list of members (5 pages)
17 March 2004Return made up to 03/03/04; full list of members (5 pages)
14 April 2003Accounts made up to 31 March 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 March 2003Return made up to 03/03/03; full list of members (5 pages)
7 March 2003Return made up to 03/03/03; full list of members (5 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2003Director resigned (1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
8 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
8 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 August 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
11 March 2002Return made up to 03/03/02; full list of members (5 pages)
11 March 2002Return made up to 03/03/02; full list of members (5 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 December 2001Registered office changed on 11/12/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Return made up to 03/03/01; full list of members (5 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Ad 01/04/99--------- £ si 998@1 (2 pages)
7 September 2001Ad 01/04/99--------- £ si 998@1 (2 pages)
7 September 2001Return made up to 03/03/01; full list of members (5 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
14 November 2000Return made up to 03/03/00; full list of members (6 pages)
14 November 2000Return made up to 03/03/00; full list of members (6 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
23 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2000Accounts made up to 31 March 2000 (2 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
3 March 1999Incorporation (13 pages)