Company NameELDC Limited
Company StatusDissolved
Company Number04060981
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameEast London Drilling Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeal Patrick Whatson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Elmcroft Avenue
London
E11 2BN
Director NameSarah Elizabeth Jane Pybus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(11 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Elmcroft Avenue
London
E11 2BN
Secretary NameSarah Elizabeth Jane Pybus
NationalityBritish
StatusResigned
Appointed10 August 2001(11 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Elmcroft Avenue
London
E11 2BN
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address9 The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

50 at £1Neal Patrick Whatson
50.00%
Ordinary B
50 at £1Sarah Elizabeth Jane Pybus
50.00%
Ordinary A

Financials

Year2014
Net Worth£109
Cash£43,121
Current Liabilities£72,933

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2017Notification of Sarah Elizabeth Jane Pybus as a person with significant control on 30 August 2016 (2 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 November 2010Secretary's details changed for Sarah Elizabeth Jane Pybus on 29 August 2010 (2 pages)
2 November 2010Director's details changed for Sarah Elizabeth Jane Pybus on 29 August 2010 (2 pages)
2 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Neal Patrick Whatson on 29 August 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
22 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
5 February 2009Registered office changed on 05/02/2009 from 1 the shrubberies george lane london E18 1BD (1 page)
20 October 2008Return made up to 29/08/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
30 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2007Return made up to 29/08/07; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
10 October 2006Return made up to 29/08/06; full list of members (7 pages)
24 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
13 September 2005Return made up to 29/08/05; full list of members (7 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
21 September 2004Return made up to 29/08/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
15 September 2003Return made up to 29/08/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 September 2002Return made up to 29/08/02; full list of members (7 pages)
8 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2001Return made up to 29/08/01; full list of members (6 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Company name changed east london drilling consultants LIMITED\certificate issued on 21/08/01 (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2000New director appointed (2 pages)
29 August 2000Incorporation (14 pages)