Company NameElfort Limited
Company StatusDissolved
Company Number05203415
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerry Frederick Grant James
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 17 July 2012)
RoleInternational Corporate Accoun
Country of ResidenceUnited Kingdom
Correspondence AddressVastanvindsgatan 4c
S 417 17 Goteborg
Sweden
Secretary NameCornhill Services Limited (Corporation)
StatusClosed
Appointed11 August 2004(same day as company formation)
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address6th Floor, 52/54 Gracechurch
Street, London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
23 August 2011Secretary's details changed for Cornhill Services Limited on 11 August 2011 (2 pages)
23 August 2011Director's details changed for Derry Frederick Grant James on 11 August 2011 (2 pages)
23 August 2011Director's details changed for Derry Frederick Grant James on 11 August 2011 (2 pages)
23 August 2011Secretary's details changed for Cornhill Services Limited on 11 August 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
9 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 August 2009Return made up to 11/08/09; full list of members (5 pages)
29 August 2009Return made up to 11/08/09; full list of members (5 pages)
8 January 2009Return made up to 11/08/08; full list of members (10 pages)
8 January 2009Return made up to 11/08/08; full list of members (10 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 November 2007Return made up to 11/08/07; full list of members (6 pages)
6 November 2007Return made up to 11/08/07; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Return made up to 11/08/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 October 2005Return made up to 11/08/05; full list of members (6 pages)
4 October 2005Return made up to 11/08/05; full list of members (6 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
11 August 2004Incorporation (14 pages)
11 August 2004Incorporation (14 pages)