Company NameElmwood Commerce Limited
Company StatusDissolved
Company Number05468628
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 5 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 NameMs Christalla Kirkillari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed21 March 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 09 October 2012)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address20 Mitropolitou Nikodimou Mylona
Athienou
7600
Cyprus
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusClosed
Appointed01 June 2005(same day as company formation)
Correspondence AddressRoom 104,1st Floor Meridian House, Royal Hill
Greenwich
London
SE10 8RD
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleManager
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMrs Eleni Papapavlou
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed15 May 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2011)
RoleManager
Country of ResidenceCyprus
Correspondence Address8 Kennedy Street, 101
Lefkosia
1087

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£921
Current Liabilities£921

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Application to strike the company off the register (3 pages)
19 June 2012Application to strike the company off the register (3 pages)
25 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(4 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(4 pages)
21 March 2011Appointment of Mrs Christalla Kirkillari as a director (2 pages)
21 March 2011Termination of appointment of Eleni Papapavlou as a director (1 page)
21 March 2011Appointment of Mrs Christalla Kirkillari as a director (2 pages)
21 March 2011Termination of appointment of Eleni Papapavlou as a director (1 page)
26 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Room 104 1st Floor Meridian House Royal Hill Greenwich London SE10 8rd on 26 January 2011 (1 page)
27 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 June 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 January 2010 (1 page)
5 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
5 June 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 January 2010 (1 page)
5 June 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 January 2010 (1 page)
24 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Secretary's Change of Particulars / unitrust corporate services LIMITED / 03/02/2009 / HouseName/Number was: , now: room 104,1ST; Street was: 1600 steeles avenue west, now: floor meridian house, royal hill; Area was: suite 222, now: greenwich; Post Town was: concord, now: london; Region was: ontario L4K 4M2, now: ; Post Code was: , now: SE10 8RD; c (1 page)
2 June 2009Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
3 June 2008Return made up to 15/05/08; full list of members (3 pages)
3 June 2008Return made up to 15/05/08; full list of members (3 pages)
16 May 2008Director appointed ms. Eleni papapavlou (1 page)
16 May 2008Director appointed ms. Eleni papapavlou (1 page)
15 May 2008Appointment Terminated Director edward petre mears (1 page)
15 May 2008Appointment terminated director edward petre mears (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 July 2007Return made up to 15/05/07; full list of members (2 pages)
10 July 2007Return made up to 15/05/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 March 2007Accounts made up to 30 June 2006 (2 pages)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
16 May 2006Return made up to 15/05/06; full list of members (2 pages)
16 May 2006Return made up to 15/05/06; full list of members (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
2 February 2006Registered office changed on 02/02/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
1 June 2005Incorporation (11 pages)
1 June 2005Incorporation (11 pages)