Company NameELCO Serv Limited
Company StatusDissolved
Company Number04577947
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 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 NameJohn Gass
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleElectrical Engineer
Correspondence Address35 Fenton Avenue
Staines
Middlesex
TW18 1DD
Secretary NameChristina Moronita Skordis
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Fenton Avenue
Staines
Middlesex
TW18 1DD
Director NameAndrew John Kyle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(3 months after company formation)
Appointment Duration6 years, 4 months (closed 23 June 2009)
RoleContract Manager
Correspondence Address19 Wyatt Road
Staines
Middlesex
TW18 2AY

Location

Registered Address174a Cromwell Road
Hounslow
Middlesex
TW3 3QS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£168,884
Gross Profit£81,618
Net Worth£28,887
Cash£8,207
Current Liabilities£8,748

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 November 2007Registered office changed on 14/11/07 from: 35 fenton avenue staines middlesex TW18 1DD (1 page)
14 November 2007Location of register of members (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Location of debenture register (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 January 2007Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 19 wyatt road staines middlesex TW18 2AY (1 page)
19 October 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
27 November 2005Return made up to 31/10/05; full list of members (2 pages)
27 November 2005Secretary's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
5 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
2 August 2004Registered office changed on 02/08/04 from: 12 abbey lodge 60 gresham road staines middlesex TW18 2AE (1 page)
28 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2003Registered office changed on 09/05/03 from: 245 cromwell road hounslow middlesex TW3 3QT (1 page)
25 February 2003New director appointed (2 pages)