Company NameElmerton Properties Ltd
Company StatusDissolved
Company Number04660853
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Mohammed Munir
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 16 March 2015)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Director NameMr Haydar Tunc
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 16 March 2015)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Darwin Road
Woodgreen
London
N22 6NR
Director NameMr Bhupendra Karsandas Raja
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 16 March 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address71 Uphill Road
London
NW7 4PT
Secretary NameMr Bhupendra Karsandas Raja
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 16 March 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address71 Uphill Road
London
NW7 4PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSecond Floor Elizabeth House
54/58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Completion of winding up (1 page)
16 December 2014Completion of winding up (1 page)
30 May 2012Order of court to wind up (2 pages)
30 May 2012Order of court to wind up (2 pages)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
16 August 2005Strike-off action suspended (1 page)
16 August 2005Strike-off action suspended (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
25 August 2004Return made up to 10/02/04; full list of members (7 pages)
25 August 2004Return made up to 10/02/04; full list of members (7 pages)
11 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)