Company NameElements Corporate Solutions Ltd
Company StatusDissolved
Company Number04857821
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas John Bird
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence Address4 Langside Avenue
Putney
London
SW15 5QT
Secretary NameMr Nicholas John Bird
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence Address4 Langside Avenue
Putney
London
SW15 5QT
Director NameMrs Lorraine Annette O'Connor-Bird
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Langside Avenue
Putney
London
SW15 5QT
Director NameLorraine Oconnor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 The Old Courthouse
15 - 17 Princes Street
Brighton
BN2 1WE
Director NameAnthony James O'Connor
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2010)
RoleDesigner
Correspondence AddressFlat 1 37 North Great Georgia Street
Dublin
Ireland

Location

Registered Address4 Langside Avenue
Putney
London
SW15 5QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
15 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(5 pages)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(5 pages)
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(5 pages)
2 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 September 2010Termination of appointment of Anthony O'connor as a director (1 page)
18 September 2010Appointment of Mrs Lorraine Annette O'connor-Bird as a director (2 pages)
18 September 2010Director's details changed for Mr Nicholas John Bird on 6 August 2010 (2 pages)
18 September 2010Appointment of Mrs Lorraine Annette O'connor-Bird as a director (2 pages)
18 September 2010Termination of appointment of Anthony O'connor as a director (1 page)
18 September 2010Director's details changed for Mr Nicholas John Bird on 6 August 2010 (2 pages)
18 September 2010Director's details changed for Mr Nicholas John Bird on 6 August 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / nicholas bird / 15/08/2009 (2 pages)
17 August 2009Director and Secretary's Change of Particulars / nicholas bird / 15/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 22 stonards hill, now: langside avenue; Post Town was: epping, now: putney; Region was: essex, now: london; Post Code was: CM16 4QF, now: SW15 5QT; Country was: , now: uk; Occupation was: director, now: hea (2 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 October 2008Accounts made up to 31 January 2008 (2 pages)
14 August 2008Return made up to 06/08/08; full list of members (4 pages)
14 August 2008Return made up to 06/08/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 22 stonards hill epping essex CM16 4QF (1 page)
8 July 2008Registered office changed on 08/07/2008 from 22 stonards hill epping essex CM16 4QF (1 page)
7 November 2007Accounts made up to 31 January 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
19 December 2006Accounts made up to 31 January 2006 (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 06/08/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 06/08/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Registered office changed on 11/07/06 from: 10 blythwood gardens stansted CM24 8HG (1 page)
11 July 2006Registered office changed on 11/07/06 from: 10 blythwood gardens stansted CM24 8HG (1 page)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Return made up to 06/08/05; full list of members (7 pages)
20 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Registered office changed on 05/07/05 from: 6 the old courthouse 15 - 17 princes street brighton BN2 1WE (1 page)
5 July 2005Registered office changed on 05/07/05 from: 6 the old courthouse 15 - 17 princes street brighton BN2 1WE (1 page)
25 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 May 2005Accounts made up to 31 January 2005 (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 August 2004Return made up to 06/08/04; full list of members (7 pages)
13 August 2004Return made up to 06/08/04; full list of members (7 pages)
21 July 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
21 July 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
6 August 2003Incorporation (14 pages)
6 August 2003Incorporation (14 pages)