Company NameEleplum Limited
Company StatusDissolved
Company Number05469012
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Sia Halberstam
NationalityBritish
StatusClosed
Appointed03 June 2005(2 days after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Director NameMr Sia Halberstam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Director NameOsher Peretz
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address57 Heron Drive
London
N4 2FS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 4
Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£402
Cash£355
Current Liabilities£713

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Appointment terminate, director osher peretz logged form (1 page)
7 October 2008Appointment terminated director osher peretz (1 page)
6 October 2008Appointment terminated director sia halberstam (1 page)
6 October 2008Registered office changed on 06/10/2008 from 26 durley road london N16 5JS (1 page)
17 July 2008Return made up to 01/06/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 01/06/07; full list of members (7 pages)
8 June 2006Return made up to 01/06/06; full list of members (7 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 26 durley road london N16 5JS (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 June 2005Incorporation (6 pages)