Company NameElaine Hudson Limited
Company StatusDissolved
Company Number04732393
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameAcre 711 Limited

Business Activity

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

Directors

Director NameElaine Barbara Hudson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 17 November 2009)
RoleFreelance Copywriter
Correspondence Address22 Friary Road
Finchley
London
N12 9HU
Secretary NameMr Richard William Hudson
NationalityBritish
StatusClosed
Appointed09 May 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friary Road
Finchley
London
N12 9HU
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address22 Friary Road
North Finchley
London
N12 9HU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£638
Cash£112
Current Liabilities£2,485

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
5 May 2009Return made up to 13/04/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2008Return made up to 13/04/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 May 2007Return made up to 13/04/07; no change of members (6 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
21 April 2006Return made up to 13/04/06; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
21 April 2005Return made up to 13/04/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 May 2004Registered office changed on 13/05/04 from: acre house 11-15 william road london NW1 3ER (1 page)
13 May 2004Return made up to 13/04/04; full list of members (5 pages)
11 June 2003Memorandum and Articles of Association (11 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
14 May 2003Company name changed acre 711 LIMITED\certificate issued on 14/05/03 (2 pages)
13 April 2003Incorporation (16 pages)