London
NW8 7QP
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Sallie Jean Dawson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2006) |
Role | Accountant |
Correspondence Address | 10 Leathermarket Court London SE1 3HS |
Secretary Name | Serena Margaret Burton Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2007) |
Role | Accountant |
Correspondence Address | 23 Raynham Road London W6 0HY |
Secretary Name | Mr Paul Edward Hammett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Clarence Road Harpenden Hertfordshire AL5 4AJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 170-173 Egyptian House Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Robin Elizabeth Saunders 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Termination of appointment of Paul Edward Hammett as a secretary on 21 October 2016 (2 pages) |
13 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Registered office address changed from First Floor 25 Grosvenor Street London W1K 4QN on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 April 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
24 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
28 May 2012 | Director's details changed for Robin Elizabeth Saunders on 20 December 2011 (3 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Secretary's details changed for Mr Paul Edward Hammett on 25 May 2012 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 June 2010 | Director's details changed for Robin Elizabeth Saunders on 20 August 2009 (1 page) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
13 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
13 July 2009 | Secretary's change of particulars / paul hammett / 15/05/2009 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
11 June 2008 | Location of register of members (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
20 June 2007 | Return made up to 15/05/07; no change of members
|
12 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: birketts solicitors c/o carolyn owen 16-18 great queen st norwich NR2 4SQ (1 page) |
5 June 2006 | Return made up to 15/05/06; full list of members
|
5 May 2006 | Registered office changed on 05/05/06 from: 2ND floor 10 bruton street london W1J 6PX (2 pages) |
28 March 2006 | Secretary resigned (2 pages) |
28 March 2006 | New secretary appointed (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
22 March 2005 | Company name changed elfplace LIMITED\certificate issued on 22/03/05 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 10 upper bank street london E14 5JJ (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
14 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: 200 aldersgate street london EC1A 4JJ (1 page) |
25 January 2004 | Resolutions
|
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (3 pages) |
15 May 2003 | Incorporation (25 pages) |