Company NameELSO Property Projects Limited
Company StatusDissolved
Company Number05242617
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameCcoy13 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Perparim Gjonbibaj
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAlbanian
StatusClosed
Appointed23 March 2015(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 January 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3rd Floor, Solar House 1 - 9 Romford Road
Stratford
London
E15 4RG
Director NameMs Lydia Scally
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMr Panikos Achilleos
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed02 April 2014(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2015)
RoleBuilding Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Solar House 1 - 9 Romford Road
Stratford
London
E15 4RG
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressWells House 80 Upper Street
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU

Location

Registered Address3rd Floor, Solar House
1 - 9 Romford Road
Stratford
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

1 at £1Panikos Achilleos
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Termination of appointment of Panikos Achilleos as a director on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Perparim Gjonbibaj as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Perparim Gjonbibaj as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Panikos Achilleos as a director on 23 March 2015 (1 page)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 April 2014Company name changed CCOY13 LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Company name changed CCOY13 LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Appointment of Mr Panikos Achilleos as a director (2 pages)
2 April 2014Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Lydia Scally as a director (1 page)
2 April 2014Termination of appointment of Lydia Scally as a director (1 page)
2 April 2014Termination of appointment of Colcoy Limited as a director (1 page)
2 April 2014Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Colcoy Limited as a director (1 page)
2 April 2014Termination of appointment of Cc Company Secretarial Services Limited as a secretary (1 page)
2 April 2014Termination of appointment of Cc Company Secretarial Services Limited as a secretary (1 page)
2 April 2014Appointment of Mr Panikos Achilleos as a director (2 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 September 2010Secretary's details changed for Cc Company Secretarial Services Limited on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Colcoy Limited on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Colcoy Limited on 27 September 2010 (2 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Cc Company Secretarial Services Limited on 27 September 2010 (2 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 June 2010Appointment of Lydia Scally as a director (3 pages)
15 June 2010Appointment of Lydia Scally as a director (3 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
16 October 2008Return made up to 27/09/08; full list of members (3 pages)
16 October 2008Return made up to 27/09/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2004Incorporation (21 pages)
27 September 2004Incorporation (21 pages)