Company NameElitom Limited
Company StatusDissolved
Company Number03757976
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Thomas Clarke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleEngineer
Correspondence Address31 The Chase
Romford
Essex
RM1 4BE
Secretary NameMaureen Elizabeth Clarke
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 The Chase
Romford
Essex
RM1 4BE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address31 The Chase
Romford
Essex
RM1 4BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardPettits
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,348
Cash£7,644
Current Liabilities£26,314

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
3 August 2006Application for striking-off (1 page)
15 June 2006Return made up to 20/04/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2005Return made up to 20/04/05; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 May 2004Return made up to 20/04/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 May 2003Return made up to 20/04/03; full list of members (6 pages)
27 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
23 October 2000Full accounts made up to 30 April 2000 (9 pages)
23 May 2000Return made up to 20/04/00; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: c/o rm company services LIMITED second floor 80 great eastern st london EC2A 3JL (1 page)
23 May 1999Secretary resigned (1 page)