Company NameElm Investments & Finance Limited
Company StatusDissolved
Company Number05477663
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date27 September 2016 (7 years, 7 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 Sandra Gina Esparon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed09 October 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 September 2016)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
London
W1T 1DG
Director NameUlpiano Calderon Moreno
Date of BirthMay 1947 (Born 77 years ago)
NationalityPanamanian
StatusResigned
Appointed13 August 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 October 2014)
RoleLawyer Assistant
Country of ResidencePanama
Correspondence AddressCalle 17 Plaza Amador
Casa El Vaticanito Nr.10
Ciudad De Panama
Panama
Secretary NameMr Mario Antonio Alvarado Castillo
NationalityPanamanian
StatusResigned
Appointed13 August 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 October 2014)
RoleEconomist
Country of ResidencePanama
Correspondence AddressArraijan Quinta Norte 232-A
Panama City
Panama
Director NameMiss Amanda Tamara Jacqueline Edmond
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed08 October 2014(9 years, 4 months after company formation)
Appointment Duration1 day (resigned 09 October 2014)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
London
W1T 1DG
Director NameIntershore Fiduciaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressSuite 4 59-60 Russell Square
London
WC1B 4HP
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameIMEX Executive, Ltd. (Corporation)
StatusResigned
Appointed17 February 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2008)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCLS Secretaries Ltd (Corporation)
StatusResigned
Appointed17 February 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2008)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands

Location

Registered AddressSuite 1, 5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

3m at £1Sandra Gina Esparon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,073,353
Cash£22,042
Current Liabilities£9,139

Accounts

Latest Accounts7 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
4 May 2016Total exemption small company accounts made up to 7 April 2016 (3 pages)
4 May 2016Total exemption small company accounts made up to 7 April 2016 (3 pages)
20 April 2016Current accounting period shortened from 7 April 2017 to 30 June 2016 (1 page)
20 April 2016Previous accounting period shortened from 30 June 2016 to 7 April 2016 (1 page)
20 April 2016Previous accounting period shortened from 30 June 2016 to 7 April 2016 (1 page)
20 April 2016Current accounting period shortened from 7 April 2017 to 30 June 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,000,000
(3 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,000,000
(3 pages)
15 January 2015Appointment of Ms Sandra Gina Esparon as a director (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,000,000
(3 pages)
15 January 2015Termination of appointment of Amanda Tamara Jacqueline Edmond as a director on 9 October 2014 (1 page)
15 January 2015Appointment of Ms Sandra Gina Esparon as a director on 9 October 2014 (2 pages)
15 January 2015Appointment of Ms Sandra Gina Esparon as a director on 9 October 2014 (2 pages)
15 January 2015Appointment of Ms Sandra Gina Esparon as a director on 9 October 2014 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,000,000
(3 pages)
15 January 2015Termination of appointment of Amanda Tamara Jacqueline Edmond as a director on 9 October 2014 (1 page)
15 January 2015Appointment of Ms Sandra Gina Esparon as a director (2 pages)
15 January 2015Termination of appointment of Amanda Tamara Jacqueline Edmond as a director on 9 October 2014 (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,000,000
(4 pages)
9 October 2014Appointment of Ms Amanda Tamara Jacqueline Edmond as a director (2 pages)
9 October 2014Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page)
9 October 2014Appointment of Ms Amanda Tamara Jacqueline Edmond as a director (2 pages)
9 October 2014Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page)
9 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,000,000
(4 pages)
8 October 2014Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page)
8 October 2014Appointment of Ms Amanda Tamara Jacqueline Edmond as a director on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street London W1T 1DG on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street London W1T 1DG on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street London W1T 1DG on 8 October 2014 (1 page)
8 October 2014Appointment of Ms Amanda Tamara Jacqueline Edmond as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Ulpiano Calderon Moreno as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Ms Amanda Tamara Jacqueline Edmond as a director on 8 October 2014 (2 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 3,000,000
(4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 3,000,000
(4 pages)
7 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
8 June 2011Amended accounts made up to 30 June 2008 (10 pages)
8 June 2011Amended accounts made up to 30 June 2008 (10 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 3,000,000
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 3,000,000
(4 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 August 2009Return made up to 10/06/09; full list of members (3 pages)
18 August 2009Return made up to 10/06/09; full list of members (3 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Registered office changed on 30/03/2009 from jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
30 March 2009Registered office changed on 30/03/2009 from jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
9 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 September 2008Director appointed ulpiano calderon moreno (1 page)
11 September 2008Appointment terminated director imex executive LTD (1 page)
11 September 2008Appointment terminated director imex executive LTD (1 page)
11 September 2008Secretary appointed mario antonio alvarado castillo (1 page)
11 September 2008Director appointed ulpiano calderon moreno (1 page)
11 September 2008Appointment terminated secretary cls secretaries LTD (1 page)
11 September 2008Secretary appointed mario antonio alvarado castillo (1 page)
11 September 2008Registered office changed on 11/09/2008 from 12-16 clerkenwell road london EC1M 5PQ (1 page)
11 September 2008Appointment terminated secretary cls secretaries LTD (1 page)
11 September 2008Registered office changed on 11/09/2008 from 12-16 clerkenwell road london EC1M 5PQ (1 page)
8 July 2008Return made up to 10/06/08; full list of members (3 pages)
8 July 2008Return made up to 10/06/08; full list of members (3 pages)
27 July 2007Return made up to 10/06/07; full list of members (2 pages)
27 July 2007Return made up to 10/06/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 October 2006Ad 26/05/06--------- £ si 458221@1 (2 pages)
6 October 2006Ad 26/05/06--------- £ si 458221@1 (2 pages)
11 September 2006Ad 04/05/06--------- £ si 598226@1 (2 pages)
11 September 2006Ad 04/05/06--------- £ si 598226@1 (2 pages)
11 September 2006Ad 27/04/06--------- £ si 776398@1 (2 pages)
11 September 2006Ad 27/04/06--------- £ si 776398@1 (2 pages)
11 July 2006Return made up to 10/06/06; full list of members (2 pages)
11 July 2006Return made up to 10/06/06; full list of members (2 pages)
6 April 2006Nc inc already adjusted 07/03/06 (1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 April 2006Nc inc already adjusted 07/03/06 (1 page)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006Registered office changed on 28/03/06 from: office 4 59-60 russell square london WC1B 4HP (1 page)
28 March 2006Registered office changed on 28/03/06 from: office 4 59-60 russell square london WC1B 4HP (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
9 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Incorporation (14 pages)
10 June 2005Incorporation (14 pages)