Company NameElliott Associates (UK) Limited
Company StatusDissolved
Company Number03787611
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamePrecis (1765) Limited

Business Activity

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

Directors

Director NameMyron Kaplan
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed23 September 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 10 April 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address277 West End Avenue
New York
New York 10023
10023
Director NameMr Paul Elliott Singer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed23 September 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 10 April 2012)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressNew York
United States
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 2004(5 years after company formation)
Appointment Duration7 years, 9 months (closed 10 April 2012)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 2004)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressCleveland House 4th Floor
33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Elliott Advisors Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(6 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Director's details changed for Paul Elliott Singer on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Elliott Singer on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Elliott Singer on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Myron Kaplan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Myron Kaplan on 1 October 2009 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Myron Kaplan on 1 October 2009 (2 pages)
22 September 2009Accounts made up to 31 December 2008 (5 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 September 2009Return made up to 10/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(3 pages)
10 September 2009Return made up to 10/06/09; full list of members (3 pages)
9 July 2008Return made up to 10/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(3 pages)
9 July 2008Return made up to 10/06/08; full list of members (3 pages)
23 May 2008Accounts made up to 31 December 2007 (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2007Accounts made up to 31 December 2006 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007Return made up to 10/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
19 June 2006Accounts made up to 31 December 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Return made up to 10/06/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 June 2005Return made up to 10/06/05; full list of members (7 pages)
22 June 2005Accounts made up to 31 December 2004 (5 pages)
22 June 2005Return made up to 10/06/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
6 June 2005Secretary's particulars changed (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
6 August 2004Accounts made up to 31 December 2003 (5 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
21 June 2004Return made up to 10/06/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
21 June 2004Return made up to 10/06/04; full list of members (7 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (5 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 10/06/03; full list of members (7 pages)
19 June 2003Return made up to 10/06/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 December 2002Accounts made up to 31 December 2001 (5 pages)
11 July 2002Return made up to 10/06/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
11 July 2002Return made up to 10/06/02; full list of members (7 pages)
31 October 2001Accounts made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 11/06/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Accounts made up to 31 December 1999 (4 pages)
3 July 2000Return made up to 11/06/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
3 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
4 October 1999Registered office changed on 04/10/99 from: level 1 exchange house primrose street london EC2A 2EG (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 October 1999Registered office changed on 04/10/99 from: level 1 exchange house primrose street london EC2A 2EG (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
13 July 1999Company name changed precis (1765) LIMITED\certificate issued on 13/07/99 (2 pages)
13 July 1999Company name changed precis (1765) LIMITED\certificate issued on 13/07/99 (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
11 June 1999Incorporation (15 pages)
11 June 1999Incorporation (15 pages)