Company NameElation Trading Limited
DirectorSascha Erhard Zuger
Company StatusLiquidation
Company Number04504270
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSascha Erhard Zuger
Date of BirthMay 1974 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed24 January 2017(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address83 Talstrasse
Zurich
8036
Director NameMartina Schuler
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2003(11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2007)
RoleTrust Officer
Correspondence AddressSonnenberg
Sattel
Ch 6417
Switzerland
Director NameMr Max Meienberg
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2003(11 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameTatiana Rydeard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed19 December 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Ivo Hemelraad
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed19 December 2013(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Giovanni La Forgia
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Nordstrasse
Zurich
8006
Switzerland
Director NamePiedad Delgado De Bauhofer
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2013(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Hauptstrasse
8832
Switzerland
Director NameMr Massimo Erich Mattanza
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 2016(13 years, 9 months after company formation)
Appointment Duration9 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed08 August 2002(2 days after company formation)
Appointment Duration11 months (resigned 04 July 2003)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2002(2 days after company formation)
Appointment Duration2 years (resigned 03 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 December 2013)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

1 at £1Savina International Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£28,508
Cash£40,028
Current Liabilities£11,519

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

20 December 2023Declaration of solvency (5 pages)
20 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-14
(1 page)
20 December 2023Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 20 December 2023 (2 pages)
20 December 2023Appointment of a voluntary liquidator (3 pages)
9 June 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
13 October 2022Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 13 October 2022 (1 page)
13 October 2022Change of details for Jan Duda as a person with significant control on 13 October 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 July 2019Termination of appointment of Piedad Delgado De Bauhofer as a director on 5 June 2019 (1 page)
5 April 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 February 2017Appointment of Sascha Erhard Zuger as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Sascha Erhard Zuger as a director on 24 January 2017 (2 pages)
30 January 2017Termination of appointment of Massimo Erich Mattanza as a director on 24 January 2017 (1 page)
30 January 2017Termination of appointment of Massimo Erich Mattanza as a director on 24 January 2017 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
29 April 2016Appointment of Massimo Mattanza as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Giovanni La Forgia as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Massimo Mattanza as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Giovanni La Forgia as a director on 29 April 2016 (1 page)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
14 January 2016Termination of appointment of Ivo Hemelraad as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Ivo Hemelraad as a director on 13 January 2016 (1 page)
23 October 2015Termination of appointment of Tatiana Rydeard as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Tatiana Rydeard as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Max Meienberg as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Max Meienberg as a director on 23 October 2015 (1 page)
24 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 5 February 2014 (1 page)
5 February 2014Appointment of Mr. Giovanni La Forgia as a director (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
5 February 2014Appointment of Mr. Giovanni La Forgia as a director (2 pages)
5 February 2014Appointment of Tatiana Rydeard as a director (2 pages)
5 February 2014Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 5 February 2014 (1 page)
5 February 2014Appointment of Piedad Delgado De Bauhofer as a director (2 pages)
5 February 2014Appointment of Ivo Hemelraad as a director (2 pages)
5 February 2014Appointment of Tatiana Rydeard as a director (2 pages)
5 February 2014Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Appointment of Piedad Delgado De Bauhofer as a director (2 pages)
5 February 2014Appointment of Ivo Hemelraad as a director (2 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
3 September 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
3 September 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
3 September 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mr Max Meienberg on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Max Meienberg on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Max Meienberg on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2009Return made up to 06/08/09; full list of members (3 pages)
13 August 2009Return made up to 06/08/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
15 August 2007Return made up to 06/08/07; full list of members (2 pages)
15 August 2007Return made up to 06/08/07; full list of members (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 August 2006Return made up to 06/08/06; full list of members (2 pages)
30 August 2006Return made up to 06/08/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 August 2005Return made up to 06/08/05; full list of members (7 pages)
31 August 2005Return made up to 06/08/05; full list of members (7 pages)
19 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
8 September 2004Return made up to 06/08/04; full list of members (7 pages)
8 September 2004Return made up to 06/08/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
19 August 2003Return made up to 06/08/03; full list of members (6 pages)
19 August 2003Return made up to 06/08/03; full list of members (6 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Incorporation (19 pages)
6 August 2002Incorporation (19 pages)