Company NameElemental Interior Design Limited
Company StatusDissolved
Company Number04753376
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)
Previous NameAmeroola Design Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJodine Burgess
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 May 2003(3 days after company formation)
Appointment Duration6 years, 2 months (closed 04 August 2009)
RoleConsultant
Correspondence Address510 Cascades Tower
4 Westferry Road
London
E14 8JL
Secretary NameMatthew Paul Burgess
NationalityNew Zealander
StatusClosed
Appointed01 May 2005(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 04 August 2009)
RoleConsultant
Correspondence Address510 Cascades Tower
London
E14 8JL
Secretary NameMatthew Burgess
NationalityNew Zealander
StatusResigned
Appointed09 May 2003(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2004)
RoleConsultant
Correspondence Address1603 Cascades Tower
4 Westferry Road
London
E14 8JW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(11 months after company formation)
Appointment Duration1 year (resigned 25 April 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA

Location

Registered Address510 Cascades Tower
4 Westferry Road
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,300
Cash£1,699
Current Liabilities£4,999

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (1 page)
9 May 2008Return made up to 06/05/08; full list of members (3 pages)
26 July 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
17 May 2007Return made up to 06/05/07; full list of members (2 pages)
28 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Registered office changed on 03/05/05 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
3 May 2005Secretary resigned (1 page)
11 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 May 2004Registered office changed on 06/05/04 from: 1603 cascades tower 4 westferry road canary wharf london E14 8JW (2 pages)
6 May 2004New secretary appointed (1 page)
5 June 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
15 May 2003Company name changed ameroola design services LIMITED\certificate issued on 15/05/03 (2 pages)
6 May 2003Incorporation (10 pages)