Company NameELIP Limited
Company StatusDissolved
Company Number04004227
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGareth John George Pile
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleComputer Consulting
Correspondence AddressUnit 26 Shammah Theunis Street
Weltevreden
1709
South Africa
Secretary NameTaryn Pile
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address15a Springfield Road
London
SW19 7AL
Director NameDarrel Victor Pile
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusClosed
Appointed26 June 2001(1 year after company formation)
Appointment Duration4 years, 6 months (closed 10 January 2006)
RoleTeacher
Correspondence Address10 Lee Road
Blacheath
Johannesburg
2195
Foreign
Director NameSheila Dorothy Neale Pile
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(1 year after company formation)
Appointment Duration4 years, 6 months (closed 10 January 2006)
RoleIT Consultant
Correspondence Address10 Lee Road
Blackheath
Johannesburg
2195
Foreign
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7a Schubert Road
Putney
London
SW15 2QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Registered office changed on 16/12/04 from: tax link chartered accountants 139 kingston road london SW19 1LT (1 page)
13 December 2004Restoration by order of the court (4 pages)
1 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2004First Gazette notice for compulsory strike-off (1 page)
11 November 2003Strike-off action suspended (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2002Director's particulars changed (1 page)
28 May 2002Return made up to 30/05/02; full list of members (7 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
30 May 2000Incorporation (7 pages)