Company NameElsworth Property Services Ltd
Company StatusDissolved
Company Number04228388
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSulu Patel
NationalityBritish
StatusClosed
Appointed09 July 2001(1 month after company formation)
Appointment Duration18 years, 4 months (closed 19 November 2019)
RoleSecretary
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Vishnu Desai
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 year, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 19 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameDimple Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address115 Chamberlayne Avenue
Wembley
Middlesex
HA9 8SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Vishnu Desai
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,166
Cash£35,745
Current Liabilities£36,911

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2019Application to strike the company off the register (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (9 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 July 2012Secretary's details changed for Sulu Patel on 1 June 2012 (1 page)
31 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
31 July 2012Secretary's details changed for Sulu Patel on 1 June 2012 (1 page)
31 July 2012Director's details changed for Mr Vishnu Desai on 1 June 2012 (2 pages)
31 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
31 July 2012Secretary's details changed for Sulu Patel on 1 June 2012 (1 page)
31 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Mr Vishnu Desai on 1 June 2012 (2 pages)
31 July 2012Director's details changed for Mr Vishnu Desai on 1 June 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 September 2011Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
31 August 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011 (1 page)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Vishnu Desai on 1 October 2009 (2 pages)
8 June 2010Registered office address changed from C/O Relans, 141-143 High Street Acton London W3 6LX on 8 June 2010 (1 page)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Vishnu Desai on 1 October 2009 (2 pages)
8 June 2010Registered office address changed from C/O Relans, 141-143 High Street Acton London W3 6LX on 8 June 2010 (1 page)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Vishnu Desai on 1 October 2009 (2 pages)
8 June 2010Registered office address changed from C/O Relans, 141-143 High Street Acton London W3 6LX on 8 June 2010 (1 page)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 June 2009Return made up to 04/06/09; full list of members (3 pages)
17 June 2009Return made up to 04/06/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 141 - 143 high street acton london W3 6LX (1 page)
8 July 2008Registered office changed on 08/07/2008 from 141 - 143 high street acton london W3 6LX (1 page)
8 July 2008Return made up to 04/06/08; full list of members (3 pages)
8 July 2008Return made up to 04/06/08; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 July 2006Return made up to 04/06/06; full list of members (2 pages)
7 July 2006Return made up to 04/06/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 September 2005Return made up to 04/06/05; full list of members (2 pages)
15 September 2005Return made up to 04/06/05; full list of members (2 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 August 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
31 July 2003Return made up to 04/06/03; full list of members (6 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Return made up to 04/06/03; full list of members (6 pages)
31 July 2003Director resigned (1 page)
28 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 July 2002Return made up to 04/06/02; full list of members (6 pages)
2 July 2002Return made up to 04/06/02; full list of members (6 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 39A leicester road salford (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 39A leicester road salford (1 page)
12 July 2001Secretary resigned (1 page)
4 June 2001Incorporation (12 pages)
4 June 2001Incorporation (12 pages)