Company NameEloqui Public Relations Limited
Company StatusDissolved
Company Number04561507
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameWilcay Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameEdward James Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameBradley Staples
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLoc. Le Caviere 41 Madonnuccia Pieve
Santo Stefano
Ar 52036
Director NameEdward Guillaume Walsh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameGerardo Ariel Lapetina
NationalityBritish
StatusClosed
Appointed15 December 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2014)
RoleCompany Director
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameChristopher Richard Butterfield
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(3 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 February 2003)
RoleSolicitor
Correspondence Address126 High Street
Oxford
Oxfordshire
OX1 4DG
Secretary NameMr Andrew Keith Maxwell Ashton
NationalityBritish
StatusResigned
Appointed20 January 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address126 High Street
Oxford
Oxfordshire
OX1 4DG
Director NameMr Christopher Paul Genasi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Newbury Gardens
Epsom
Surrey
KT19 0NY
Director NameMs Joanne Milroy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuthatch
Tennyson Lane
Haslemere
Surrey
GU27 3AF
Director NameMr Thomas Richard Sermon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Well
Aynho
Banbury
Oxfordshire
OX17 3BG

Location

Registered Address90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Apco Worldwide LTD
50.00%
Ordinary
46 at £1Apco Worldwide LTD
23.23%
Ordinary A
33 at £1Apco Worldwide LTD
16.67%
Ordinary B
20 at £1Apco Worldwide LTD
10.10%
Ordinary C

Financials

Year2014
Net Worth£259,998
Cash£31,412
Current Liabilities£53,264

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 198
(7 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 198
(7 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 January 2012Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (18 pages)
26 January 2012Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (18 pages)
23 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
23 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
10 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
10 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
18 February 2011Termination of appointment of Joanne Milroy as a director (1 page)
18 February 2011Termination of appointment of Christopher Genasi as a director (1 page)
18 February 2011Appointment of Edward James Parsons as a director (2 pages)
18 February 2011Termination of appointment of Andrew Ashton as a secretary (1 page)
18 February 2011Appointment of Edward Guillaume Walsh as a director (2 pages)
18 February 2011Termination of appointment of Thomas Sermon as a director (1 page)
18 February 2011Termination of appointment of Andrew Ashton as a secretary (1 page)
18 February 2011Appointment of Edward Guillaume Walsh as a director (2 pages)
18 February 2011Appointment of Edward James Parsons as a director (2 pages)
18 February 2011Termination of appointment of Thomas Sermon as a director (1 page)
18 February 2011Termination of appointment of Christopher Genasi as a director (1 page)
18 February 2011Appointment of Bradley Staples as a director (2 pages)
18 February 2011Termination of appointment of Joanne Milroy as a director (1 page)
18 February 2011Appointment of Bradley Staples as a director (2 pages)
15 February 2011Appointment of Gerardo Ariel Lapetina as a secretary (3 pages)
15 February 2011Appointment of Gerardo Ariel Lapetina as a secretary (3 pages)
9 February 2011Amended accounts made up to 28 February 2010 (7 pages)
9 February 2011Amended total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
18 November 2009Change of share class name or designation (2 pages)
18 November 2009Change of share class name or designation (2 pages)
10 November 2009Director's details changed for Christopher Paul Genasi on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Paul Genasi on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Paul Genasi on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 November 2008Return made up to 14/10/08; full list of members (5 pages)
18 November 2008Return made up to 14/10/08; full list of members (5 pages)
23 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
23 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
30 October 2007Return made up to 14/10/07; full list of members (4 pages)
30 October 2007Return made up to 14/10/07; full list of members (4 pages)
6 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
6 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
14 June 2007Ad 31/10/06--------- £ si 25@1=25 £ ic 173/198 (2 pages)
14 June 2007Nc inc already adjusted 31/10/06 (2 pages)
14 June 2007Ad 31/10/06--------- £ si 25@1=25 £ ic 173/198 (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Nc inc already adjusted 31/10/06 (2 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2007Ad 31/10/06--------- £ si 41@1=41 £ ic 99/140 (2 pages)
14 June 2007Nc inc already adjusted 31/10/06 (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Nc inc already adjusted 31/10/06 (2 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2007Ad 31/10/06--------- £ si 33@1=33 £ ic 140/173 (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Nc inc already adjusted 31/10/06 (2 pages)
14 June 2007Ad 31/10/06--------- £ si 41@1=41 £ ic 99/140 (2 pages)
14 June 2007Ad 31/10/06--------- £ si 33@1=33 £ ic 140/173 (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Nc inc already adjusted 31/10/06 (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2007Registered office changed on 14/03/07 from: 1 duchess street london W1W 6AN (1 page)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Registered office changed on 14/03/07 from: 1 duchess street london W1W 6AN (1 page)
14 March 2007Particulars of mortgage/charge (3 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
26 October 2006Return made up to 14/10/06; full list of members (7 pages)
26 October 2006Return made up to 14/10/06; full list of members (7 pages)
9 February 2006Particulars of mortgage/charge (9 pages)
9 February 2006Particulars of mortgage/charge (9 pages)
21 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
21 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
25 October 2005Return made up to 14/10/05; full list of members (7 pages)
25 October 2005Return made up to 14/10/05; full list of members (7 pages)
12 October 2004Return made up to 14/10/04; full list of members (7 pages)
12 October 2004Return made up to 14/10/04; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
18 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 November 2003Return made up to 14/10/03; full list of members (7 pages)
14 November 2003Return made up to 14/10/03; full list of members (7 pages)
9 June 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
9 June 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
18 February 2003Company name changed wilcay LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed wilcay LIMITED\certificate issued on 18/02/03 (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
14 October 2002Incorporation (19 pages)