Company NameElondoncars Limited
Company StatusDissolved
Company Number04778190
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameYvette Louisa Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Michael Wesley Hicks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameYvette Louisa Clark
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameNicholas Mark Lawson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Director NameMr Simon Mark Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2006)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
101 Clifton Hill
London
NW8 0JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

498 at £1Michael Wesley Hicks
50.00%
Ordinary
498 at £1Ms Yvette Louisa Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£40,114
Cash£63,809
Current Liabilities£46,592

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

15 December 2004Delivered on: 21 December 2004
Persons entitled: Leverick Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies from time to time in a separate interest earning depost account opened by the landlord at the baclays bank PLC in the name of the landlord initially in the sum of £12,100.00. see the mortgage charge document for full details.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (3 pages)
1 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
6 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 July 2017Notification of Yvette Louisa Clark as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Yvette Louisa Clark as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
21 July 2017Notification of Michael Wesley Hicks as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
21 July 2017Notification of Michael Wesley Hicks as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 996
(5 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 996
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 996
(5 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 996
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 996
(5 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 996
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Michael Wesley Hicks on 26 February 2013 (2 pages)
21 March 2013Director's details changed for Yvette Louisa Clark on 26 February 2013 (2 pages)
21 March 2013Director's details changed for Yvette Louisa Clark on 26 February 2013 (2 pages)
21 March 2013Secretary's details changed for Yvette Louisa Clark on 26 February 2013 (2 pages)
21 March 2013Secretary's details changed for Yvette Louisa Clark on 26 February 2013 (2 pages)
21 March 2013Director's details changed for Michael Wesley Hicks on 26 February 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Yvette Louisa Clark on 23 June 2010 (2 pages)
6 July 2010Secretary's details changed for Yvette Louisa Clark on 23 June 2010 (1 page)
6 July 2010Secretary's details changed for Yvette Louisa Clark on 23 June 2010 (1 page)
6 July 2010Director's details changed for Yvette Louisa Clark on 23 June 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 June 2009Return made up to 28/05/09; full list of members (4 pages)
15 June 2009Return made up to 28/05/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
1 July 2008Return made up to 28/05/08; full list of members (4 pages)
1 July 2008Return made up to 28/05/08; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
21 August 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
21 August 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
31 May 2007Return made up to 28/05/07; full list of members (3 pages)
31 May 2007Return made up to 28/05/07; full list of members (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2006Return made up to 28/05/06; full list of members (3 pages)
31 May 2006Return made up to 28/05/06; full list of members (3 pages)
18 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
18 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
3 May 2006Return made up to 28/05/05; full list of members (3 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Ad 23/06/04--------- £ si 731@1=731 (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Return made up to 28/05/05; full list of members (3 pages)
3 May 2006Ad 23/06/04--------- £ si 731@1=731 (2 pages)
12 September 2005Ad 23/06/04--------- £ si 166@1=166 £ ic 99/265 (2 pages)
12 September 2005Ad 23/06/04--------- £ si 166@1=166 £ ic 99/265 (2 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
12 October 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
12 October 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
1 August 2003Ad 28/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 August 2003Ad 28/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Incorporation (19 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Incorporation (19 pages)
28 May 2003Secretary resigned (1 page)