Company NameElosume Limited
Company StatusDissolved
Company Number04143766
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesEmusol Sports Products Limited and Emusol Products Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NamePeter John Hacker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(2 weeks, 5 days after company formation)
Appointment Duration17 years, 8 months (closed 09 October 2018)
RoleSports Equipment Manufacturer
Country of ResidenceEngland
Correspondence Address10 Whinfell Close
Clifton
Nottinghamshire
NG11 8JE
Secretary NamePeter John Hacker
NationalityBritish
StatusClosed
Appointed06 February 2001(2 weeks, 5 days after company formation)
Appointment Duration17 years, 8 months (closed 09 October 2018)
RoleSports Equipment Manufacturer
Country of ResidenceEngland
Correspondence Address10 Whinfell Close
Clifton
Nottinghamshire
NG11 8JE
Director NameMs Lynda Jean Byford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 09 October 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Whinfell Close
Clifton
Nottingham
Nottinghamshire
NG11 8JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDavid Ian Tebbutt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2004)
RoleSports Equipment Manufacturer
Correspondence Address15 Colby Road
Thurmaston
Leicestershire
LE4 8LG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2004
Net Worth£16,382
Cash£163
Current Liabilities£274,843

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2005Registered office changed on 06/10/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
6 October 2005Registered office changed on 06/10/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
3 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2005Statement of affairs (9 pages)
3 October 2005Appointment of a voluntary liquidator (1 page)
3 October 2005Appointment of a voluntary liquidator (1 page)
3 October 2005Statement of affairs (9 pages)
3 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2005Registered office changed on 13/09/05 from: 10 station road earl shilton leicestershire LE9 7GA (1 page)
13 September 2005Registered office changed on 13/09/05 from: 10 station road earl shilton leicestershire LE9 7GA (1 page)
2 September 2005Company name changed emusol products LIMITED\certificate issued on 02/09/05 (2 pages)
2 September 2005Company name changed emusol products LIMITED\certificate issued on 02/09/05 (2 pages)
24 May 2005Return made up to 05/01/05; full list of members; amend (7 pages)
24 May 2005Return made up to 05/01/05; full list of members; amend (7 pages)
16 May 2005Return made up to 05/01/05; full list of members (3 pages)
16 May 2005Return made up to 05/01/05; full list of members (3 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Registered office changed on 09/02/05 from: 63 fosse way syston leicestershire LE7 1NF (1 page)
9 February 2005Registered office changed on 09/02/05 from: 63 fosse way syston leicestershire LE7 1NF (1 page)
23 December 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
23 December 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
25 November 2004Nc inc already adjusted 29/10/04 (1 page)
25 November 2004Nc inc already adjusted 29/10/04 (1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Ad 29/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 November 2004Ad 29/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Particulars of mortgage/charge (7 pages)
29 May 2004Particulars of mortgage/charge (7 pages)
23 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 January 2004Return made up to 05/01/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 January 2003Return made up to 18/01/03; full list of members (7 pages)
22 January 2003Return made up to 18/01/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 March 2002Return made up to 18/01/02; full list of members (6 pages)
26 March 2002Return made up to 18/01/02; full list of members (6 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
31 July 2001Secretary's particulars changed (1 page)
31 July 2001Secretary's particulars changed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 February 2001Registered office changed on 16/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2001New director appointed (2 pages)
15 February 2001Company name changed emusol sports products LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed emusol sports products LIMITED\certificate issued on 15/02/01 (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
18 January 2001Incorporation (16 pages)
18 January 2001Incorporation (16 pages)