Company NameELSA Investments Limited
DirectorBassam Elia
Company StatusLiquidation
Company Number04395926
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Bassam Elia
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Gibbs Green
Edgware
Middlesex
HA8 9RS
Secretary NameMr Menashe Sadik
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Linfield Close
Hendon
London
NW4 1BZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address19 Crespigny Road
Hendon
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Turnover£95,196
Net Worth£12,698
Current Liabilities£62,560

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due29 March 2017 (overdue)

Filing History

21 November 2008Order of court to wind up (1 page)
21 November 2008Order of court to wind up (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 April 2007Return made up to 15/03/07; full list of members (7 pages)
3 April 2007Return made up to 15/03/07; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 May 2006Registered office changed on 24/05/06 from: 35 ballards lane london N3 1XW (1 page)
24 May 2006Registered office changed on 24/05/06 from: 35 ballards lane london N3 1XW (1 page)
21 March 2006Return made up to 15/03/06; full list of members (3 pages)
21 March 2006Return made up to 15/03/06; full list of members (3 pages)
16 May 2005Return made up to 15/03/05; full list of members (3 pages)
16 May 2005Return made up to 15/03/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 April 2004Return made up to 15/03/04; full list of members (6 pages)
21 April 2004Return made up to 15/03/04; full list of members (6 pages)
2 April 2004Registered office changed on 02/04/04 from: berg kaprow lewis 35 ballards lane finchley london N3 1XW (1 page)
2 April 2004Location of register of members (1 page)
2 April 2004Location of register of members (1 page)
2 April 2004Registered office changed on 02/04/04 from: berg kaprow lewis 35 ballards lane finchley london N3 1XW (1 page)
9 March 2004Registered office changed on 09/03/04 from: 6/8 bouverie street london EC4Y 8DD (1 page)
9 March 2004Registered office changed on 09/03/04 from: 6/8 bouverie street london EC4Y 8DD (1 page)
30 June 2003Return made up to 15/03/03; full list of members (7 pages)
30 June 2003Return made up to 15/03/03; full list of members (7 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
25 March 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
15 March 2002Incorporation (15 pages)
15 March 2002Incorporation (15 pages)