Company NameEliyon Limited
DirectorKamlesh Gathani
Company StatusLiquidation
Company Number04438003
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameChhaya Gathani
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleBusiness Woman
Correspondence Address43 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Director NameMr Kamlesh Gathani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(4 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 The Hoe
Watford
Hertfordshire
WD19 5AY
Director NameMr Kamlesh Gathani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 The Hoe
Watford
Hertfordshire
WD19 5AY
Director NameJanine Breitenfeld
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2006(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2007)
RoleBusiness Woman
Correspondence Address13 The Hoe
Carpenders Park
Watford
Hertfordshire
WD19 5AY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGriffins
Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2006
Turnover£287,242,000
Gross Profit£2,138,000
Net Worth-£1,872,000
Cash£22,000
Current Liabilities£6,918,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Next Accounts Due31 March 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due28 May 2017 (overdue)

Filing History

23 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 23 September 2023 (2 pages)
5 December 2018Notice of removal of liquidator by court (14 pages)
21 November 2009Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 21 November 2009 (2 pages)
13 November 2009Appointment of a liquidator (1 page)
13 November 2009Appointment of a liquidator (1 page)
3 September 2009Order of court to wind up (1 page)
3 September 2009Order of court to wind up (1 page)
28 August 2009Order of court to wind up (2 pages)
28 August 2009Order of court to wind up (2 pages)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2008Application for striking-off (1 page)
4 December 2008Application for striking-off (1 page)
13 June 2008Return made up to 14/05/08; full list of members (3 pages)
13 June 2008Return made up to 14/05/08; full list of members (3 pages)
25 July 2007Return made up to 14/05/07; full list of members (2 pages)
25 July 2007Return made up to 14/05/07; full list of members (2 pages)
8 June 2007Full accounts made up to 31 May 2006 (14 pages)
8 June 2007Full accounts made up to 31 May 2006 (14 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
28 December 2005Full accounts made up to 31 May 2005 (13 pages)
28 December 2005Full accounts made up to 31 May 2005 (13 pages)
27 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
2 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (6 pages)
20 May 2004Return made up to 14/05/04; full list of members (6 pages)
14 November 2003Full accounts made up to 31 May 2003 (12 pages)
14 November 2003Full accounts made up to 31 May 2003 (12 pages)
12 June 2003Return made up to 14/05/03; full list of members (6 pages)
12 June 2003Return made up to 14/05/03; full list of members (6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Memorandum and Articles of Association (3 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Memorandum and Articles of Association (3 pages)
6 June 2002Secretary resigned (2 pages)
6 June 2002Secretary resigned (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
6 June 2002Registered office changed on 06/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
14 May 2002Incorporation (14 pages)
14 May 2002Incorporation (14 pages)