Company NameElmbridge Management Limited
Company StatusDissolved
Company Number03821640
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaria Evangelou
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleSecretary
Correspondence Address11 Boumboulinas Street
3rd Floor
Nicosia
1060
Cyprus
Director NameFrosoula Savva
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleSecretary
Correspondence Address11 Bouboulinas Street
Nicosia
1060
Cyprus
Director NameDaniel Leon Selzer
Date of BirthJune 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2001(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 2002)
RoleCar Distributor
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Terrace
London
NW6 4DG
Director NameDaniel Leon Selzer
Date of BirthJune 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2001(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 2002)
RoleCar Distributor
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Terrace
London
NW6 4DG
Secretary NameMr David John Herod
NationalityBritish
StatusResigned
Appointed18 October 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2003)
RoleBroker
Country of ResidenceEngland
Correspondence AddressNoahs Ark Stoke Wood
Stoke Poges
Slough
Berkshire
SL2 4AU
Director NameMichelle Binstock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 January 2003)
RoleConsultant
Correspondence Address30 Rowland Close
Millhill
London
Nw7
Secretary NameAsk Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address11 Bouboulinas Street
3rd Floor
1060 Nicosia
Cyprus
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 March 2005Dissolved (1 page)
14 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (6 pages)
28 July 2003Statement of affairs (7 pages)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2003Appointment of a voluntary liquidator (1 page)
8 July 2003Registered office changed on 08/07/03 from: 6 drakes courtyard 291 kilburn high road london NW6 7JR (1 page)
1 July 2003Director resigned (1 page)
1 April 2003Secretary resigned (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (1 page)
27 January 2003Ad 18/09/02-18/09/02 £ si 28@1=28 £ ic 2/30 (2 pages)
3 January 2003Registered office changed on 03/01/03 from: noahs ark stoke wood, stoke poges slough berkshire SL2 4AU (1 page)
31 October 2002Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
3 October 2002Resolutions
  • RES13 ‐ Allotment of shares 18/09/02
(1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
22 January 2002Particulars of mortgage/charge (5 pages)
28 November 2001Registered office changed on 28/11/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 November 2001Secretary resigned (1 page)
27 October 2001Total exemption small company accounts made up to 31 August 2001 (2 pages)
23 August 2001Return made up to 09/08/01; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 31 August 2000 (2 pages)
24 August 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 1999Incorporation (22 pages)