Company NameElvin Corporation  Limited
Company StatusDissolved
Company Number05147373
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Sidney King
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(5 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Bancroft Avenue
London
N2 0AS
Secretary NameMr Bahman Tasdighi
NationalityBritish
StatusResigned
Appointed19 November 2004(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameChristina Cornelia Van De Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2009(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 August 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApt 1103, The Marina Crown
Dubai
PO Box 500462
UAE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(4 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(4 pages)
16 August 2011Register inspection address has been changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England (1 page)
16 August 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 August 2011 (1 page)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(4 pages)
16 August 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 August 2011 (1 page)
16 August 2011Register inspection address has been changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England (1 page)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of Bahman Tasdighi as a secretary (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Termination of appointment of Bahman Tasdighi as a secretary (1 page)
21 January 2010Termination of appointment of Christina Van De Berg as a director (1 page)
21 January 2010Termination of appointment of Christina Van De Berg as a director (1 page)
2 December 2009Doc logged - matthew stokes - director (1 page)
2 December 2009Appointment of Christina Cornelia Van De Berg as a director (1 page)
2 December 2009Appointment of Christina Cornelia Van De Berg as a director (1 page)
2 December 2009Doc logged - matthew stokes - director (1 page)
21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
17 December 2007Registered office changed on 17/12/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
3 July 2007Return made up to 07/06/07; full list of members (6 pages)
3 July 2007Return made up to 07/06/07; full list of members (6 pages)
16 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 March 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 March 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
13 June 2006Return made up to 07/06/06; full list of members (6 pages)
13 June 2006Return made up to 07/06/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 June 2005Return made up to 07/06/05; full list of members (6 pages)
14 June 2005Return made up to 07/06/05; full list of members (6 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
25 November 2004Registered office changed on 25/11/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
7 June 2004Incorporation (11 pages)
7 June 2004Incorporation (11 pages)