Company NameElegie Eurotrading Limited
DirectorCornelia Claire Christiane Elizabeth Fuchs
Company StatusActive
Company Number04931905
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameCornelia Claire Christiane Elizabeth Fuchs
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed03 February 2005(1 year, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleDoctor
Country of ResidenceGermany
Correspondence AddressLenhartzstr 6
Hamburg
20249
Foreign
Secretary NameZimmers Law Limited (Corporation)
StatusCurrent
Appointed01 January 2009(5 years, 2 months after company formation)
Appointment Duration15 years, 3 months
Correspondence Address32 Corringham Road
London
NW11 7BU
Director NameZ & C Management Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address32 Corringham Road
London
NW11 7BU
Secretary NameZ & C Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address32 Corringham Road
London
NW11 7BU

Location

Registered Address32 Corringham Road
Corringham Road
London
NW11 7BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cornelia Claire Christiane Elisabeth Fuchs
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

20 November 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
20 September 2022Secretary's details changed for Zimmers Law Limited on 20 September 2022 (1 page)
4 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
23 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 July 2021Registered office address changed from 7-9 Ferdinand Street London NW1 8ES to 32 Corringham Road Corringham Road London NW11 7BU on 9 July 2021 (1 page)
16 January 2021Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 April 2015Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page)
30 April 2015Secretary's details changed for Zimmers Law Limited on 30 April 2015 (1 page)
30 April 2015Secretary's details changed for Zimmers Law Limited on 30 April 2015 (1 page)
19 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
19 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Cornelia Claire Christiane Elizabeth Fuchs on 23 October 2012 (2 pages)
29 October 2012Director's details changed for Cornelia Claire Christiane Elizabeth Fuchs on 23 October 2012 (2 pages)
29 August 2012Secretary's details changed for Zimmers Limited on 26 January 2012 (3 pages)
29 August 2012Secretary's details changed for Zimmers Limited on 26 January 2012 (3 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2009 (3 pages)
22 August 2012Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
22 August 2012Administrative restoration application (3 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2009 (3 pages)
22 August 2012Administrative restoration application (3 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 August 2012Termination of appointment of Z & C Secretarial Limited as a secretary (2 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 August 2012Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 August 2012Appointment of Zimmers Limited as a secretary (3 pages)
22 August 2012Appointment of Zimmers Limited as a secretary (3 pages)
22 August 2012Annual return made up to 14 October 2011 with a full list of shareholders (14 pages)
22 August 2012Termination of appointment of Z & C Secretarial Limited as a secretary (2 pages)
22 August 2012Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 August 2012Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 14 October 2011 with a full list of shareholders (14 pages)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 October 2006 (1 page)
12 March 2009Accounts for a dormant company made up to 31 October 2007 (1 page)
12 March 2009Accounts for a dormant company made up to 31 October 2007 (1 page)
12 March 2009Accounts for a dormant company made up to 31 October 2006 (1 page)
12 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from, 5 water lane, london, NW1 8N7 (1 page)
14 August 2008Registered office changed on 14/08/2008 from, 5 water lane, london, NW1 8N7 (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 34 corringham road, london, NW11 7BU (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 34 corringham road, london, NW11 7BU (1 page)
4 April 2008Return made up to 14/10/07; full list of members (3 pages)
4 April 2008Return made up to 14/10/07; full list of members (3 pages)
26 October 2006Return made up to 14/10/06; full list of members (2 pages)
26 October 2006Return made up to 14/10/06; full list of members (2 pages)
24 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2005Return made up to 14/10/05; full list of members (3 pages)
24 November 2005Registered office changed on 24/11/05 from: 32 corringham road, london, NW11 7BU (1 page)
24 November 2005Return made up to 14/10/05; full list of members (3 pages)
24 November 2005Registered office changed on 24/11/05 from: 32 corringham road, london, NW11 7BU (1 page)
16 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
9 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Incorporation (17 pages)
14 October 2003Incorporation (17 pages)