Company NameElbury Associates Ltd
Company StatusDissolved
Company Number05291347
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Erskine Routledge
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(1 week, 4 days after company formation)
Appointment Duration12 years, 6 months (closed 06 June 2017)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address119 Telford Avenue
London
SW2 4XW
Secretary NameMrs Ruth Fenton
StatusClosed
Appointed03 October 2011(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address119 Telford Avenue
London
SW2 4XW
Secretary NameKaren Davies
NationalityBritish
StatusResigned
Appointed30 November 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 April 2007)
RolePersonal Assistant
Correspondence Address15 Midmoor Road
Balham
London
SW12 0EW
Secretary NameJean Agnes Routledge
NationalityBritish
StatusResigned
Appointed17 April 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2011)
RoleCompany Director
Correspondence Address15 Midmoor Road
Balham
London
SW12 0EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address119 Telford Avenue
London
SW2 4XW
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

2 at £1Ruth Fenton
100.00%
Ordinary

Financials

Year2014
Net Worth£7,967
Cash£15,324
Current Liabilities£38,451

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 2
(3 pages)
21 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
17 June 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
9 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 March 2012Secretary's details changed for Mrs Ruth Fenton on 2 March 2012 (2 pages)
2 March 2012Director's details changed for David Erskine Routledge on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Ruth Fenton on 2 March 2012 (2 pages)
2 March 2012Director's details changed for David Erskine Routledge on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 15 Midmoor Road Balham London SW12 0EW on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 15 Midmoor Road Balham London SW12 0EW on 2 March 2012 (1 page)
17 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Appointment of Mrs Ruth Fenton as a secretary (2 pages)
4 October 2011Termination of appointment of Jean Routledge as a secretary (1 page)
4 October 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for David Erskine Routledge on 4 October 2011 (2 pages)
4 October 2011Director's details changed for David Erskine Routledge on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Jean Agnes Routledge on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Jean Agnes Routledge on 4 October 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
8 July 2010Annual return made up to 19 November 2009 with a full list of shareholders (9 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
10 March 2009Return made up to 19/11/08; full list of members (5 pages)
23 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
28 January 2008Return made up to 19/11/07; full list of members (6 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Return made up to 19/11/06; full list of members (6 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
21 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
13 January 2006Return made up to 19/11/05; full list of members (2 pages)
17 December 2004Registered office changed on 17/12/04 from: 811 high road north finchley london N12 8JW (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
29 November 2004Secretary resigned (1 page)
19 November 2004Incorporation (12 pages)