Company NameElton Limited
Company StatusDissolved
Company Number04075439
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameDr Anthony Donald Isaacs
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleHospital Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6a Abbey Lodge
Park Road
London
NW8 7RJ
Director NameElissa Isaacs
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleProposed Company Director
Country of ResidenceEngland
Correspondence Address6a Abbey Lodge
Park Road
London
NW8 7RJ
Secretary NameDr Anthony Donald Isaacs
NationalityBritish
StatusClosed
Appointed21 September 2000(same day as company formation)
RoleHospital Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6a Abbey Lodge
Park Road
London
NW8 7RJ
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(6 days after company formation)
Appointment Duration14 years, 5 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winifred Close
Arkley
Hertfordshire
EN5 3LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Dr Anthony Donald Isaacs
50.00%
Ordinary
500 at £1Elissa Isaacs
50.00%
Ordinary

Financials

Year2014
Net Worth£85,588
Cash£33,981
Current Liabilities£3,393

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
10 November 2014Application to strike the company off the register (3 pages)
10 November 2014Application to strike the company off the register (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
14 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
27 May 2011Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Elissa Isaacs on 21 September 2010 (2 pages)
20 October 2010Director's details changed for Elissa Isaacs on 21 September 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Return made up to 21/09/08; full list of members (4 pages)
18 March 2009Return made up to 21/09/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ (1 page)
8 January 2008Return made up to 21/09/07; full list of members (3 pages)
8 January 2008Return made up to 21/09/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 April 2007Return made up to 21/09/06; full list of members (3 pages)
13 April 2007Return made up to 21/09/06; full list of members (3 pages)
1 June 2006Return made up to 21/09/05; full list of members (3 pages)
1 June 2006Return made up to 21/09/05; full list of members (3 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
14 July 2005Registered office changed on 14/07/05 from: hockmans 345/345A station road harrow middlesex HA1 2AA (1 page)
14 July 2005Registered office changed on 14/07/05 from: hockmans 345/345A station road harrow middlesex HA1 2AA (1 page)
6 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
4 October 2004Return made up to 21/09/04; full list of members (7 pages)
4 October 2004Return made up to 21/09/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
15 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
6 October 2003Return made up to 21/09/03; full list of members (7 pages)
6 October 2003Return made up to 21/09/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
26 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Ad 26/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 2000Ad 26/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 2000New director appointed (3 pages)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Incorporation (20 pages)
21 September 2000Incorporation (20 pages)