Company NameELDS (East London Design Show) Limited
Company StatusDissolved
Company Number04297631
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 3 months ago)
Previous NameGorgeous Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Gideon Cleary
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Ellingfort Road
London Fields
London
E8 3PA
Director NameMs Della Tinsley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 10 February 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Ellingfort Road
London
E8 3PA
Secretary NameMs Della Tinsley
NationalityBritish
StatusClosed
Appointed10 January 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 10 February 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Ellingfort Road
London
E8 3PA
Secretary NameKim Zanes
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleAdministrator
Correspondence Address15 Ellingfort Road
London Fields
London
E8 3PA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address15 Ellingfort Road
London Fields
London
E8 3PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

2 at £1Mr Gideon James Cleary & Ms Della Tinsley
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,694
Cash£4,553
Current Liabilities£56,252

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Secretary's details changed for Mrs Della Tinsley on 1 October 2011 (1 page)
17 October 2012Director's details changed for Ms Della Tinsley on 1 October 2011 (2 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
17 October 2012Director's details changed for Ms Della Tinsley on 1 October 2011 (2 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
17 October 2012Secretary's details changed for Mrs Della Tinsley on 1 October 2011 (1 page)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 October 2009Director's details changed for Della Tinsley on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Gideon James Cleary on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 October 2008Return made up to 02/10/08; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
6 February 2008Return made up to 02/10/07; no change of members (7 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 November 2006Return made up to 02/10/06; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 September 2006New secretary appointed (2 pages)
14 June 2006Amended accounts made up to 31 October 2004 (9 pages)
25 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Secretary resigned (1 page)
15 April 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
3 November 2004Return made up to 02/10/04; full list of members (7 pages)
13 January 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 January 2003New director appointed (2 pages)
13 November 2002Return made up to 02/10/02; full list of members (6 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2002New director appointed (1 page)
19 February 2002New secretary appointed (1 page)
19 February 2002Registered office changed on 19/02/02 from: 15 ellingfort road london E8 3PA (1 page)
6 February 2002Registered office changed on 06/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
6 February 2002Secretary resigned (2 pages)
6 February 2002Director resigned (2 pages)
28 January 2002Company name changed gorgeous services LIMITED\certificate issued on 28/01/02 (2 pages)
2 October 2001Incorporation (16 pages)