Company NameElsworth Properties Limited
Company StatusDissolved
Company Number04008651
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameSidetyre Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameVittorio Tucci
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityItalian
StatusClosed
Appointed10 January 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 09 March 2004)
RoleLawyer
Correspondence AddressVia Larga 15
Milano
20122
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 March 2004)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Director NameLucia Adele Bonometti
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 2001)
RoleBank Employer
Correspondence AddressCaroncini Alberto No 6
Milan
Foreign
Italy
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
8 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
31 May 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
17 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 June 2001Return made up to 06/06/01; full list of members (5 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
7 August 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2000Memorandum and Articles of Association (10 pages)
28 July 2000Company name changed sidetyre LIMITED\certificate issued on 31/07/00 (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 July 2000New director appointed (3 pages)
26 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
6 June 2000Incorporation (13 pages)