Company NameElement Capital Limited
Company StatusDissolved
Company Number05491282
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 9 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vasile Foca
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleInvestment
Country of ResidenceEngland
Correspondence AddressThe Quadrangle 2nd Floor 180 Wardour Street
London
W1F 1FY
Secretary NameGanna Foca
StatusClosed
Appointed20 April 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 26 March 2013)
RoleCompany Director
Correspondence AddressThe Quadrangle 2nd Floor 180 Wardour Street
London
W1F 8FY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressUnit 10 Robjohns House
Navigation Road
Chelmsford
Essex
CM2 6ND
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2009)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

9 at £1Ganna Foca
90.00%
Ordinary
1 at £1Vasile Foca
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,734
Cash£852
Current Liabilities£3,664

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (4 pages)
28 November 2012Application to strike the company off the register (4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 October 2012Director's details changed for Vasile Foca on 14 September 2012 (3 pages)
3 October 2012Director's details changed for Vasile Foca on 14 September 2012 (3 pages)
10 January 2012Secretary's details changed for Ganna Foca on 15 October 2011 (1 page)
10 January 2012Secretary's details changed for Ganna Foca on 15 October 2011 (1 page)
21 December 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 10
(4 pages)
21 December 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 10
(4 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 October 2010Director's details changed for Vasile Foca on 16 October 2010 (2 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Ganna Foca on 16 October 2010 (2 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Vasile Foca on 16 October 2010 (2 pages)
29 October 2010Secretary's details changed for Ganna Foca on 16 October 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 10.00
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 10.00
(4 pages)
6 November 2009Director's details changed for Vasile Foca on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Vasile Foca on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 October 2009Registered office address changed from 145-157 St John Street London Ec1 V4Py on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Ganna Foca on 28 May 2009 (2 pages)
21 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 2
(2 pages)
21 October 2009Director's details changed for Vasile Foca on 28 May 2009 (1 page)
21 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 2
(2 pages)
21 October 2009Director's details changed for Vasile Foca on 28 May 2009 (1 page)
21 October 2009Secretary's details changed for Ganna Foca on 28 May 2009 (2 pages)
21 October 2009Registered office address changed from 145-157 st John Street London Ec1 V4Py on 21 October 2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from 145-157 st john street london EC1 V4PY (1 page)
20 April 2009Appointment terminated secretary third party company secretaries LIMITED (1 page)
20 April 2009Secretary appointed ganna foca (1 page)
20 April 2009Director's Change of Particulars / vasile foca / 20/04/2009 / HouseName/Number was: , now: flat 44; Street was: 162 grove end gardens, now: grove court; Area was: grove end road, now: ; Post Town was: london, now: 24 grove end road; Region was: , now: london; Post Code was: NW8 9LS, now: NW89EP (1 page)
20 April 2009Registered office changed on 20/04/2009 from 145-157 st john street london EC1 V4PY (1 page)
20 April 2009Secretary appointed ganna foca (1 page)
20 April 2009Appointment Terminated Secretary third party company secretaries LIMITED (1 page)
20 April 2009Registered office changed on 20/04/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
20 April 2009Director's change of particulars / vasile foca / 20/04/2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
13 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 February 2009Accounts made up to 30 June 2008 (2 pages)
4 February 2009Return made up to 16/10/08; full list of members (3 pages)
4 February 2009Return made up to 16/10/08; full list of members (3 pages)
26 October 2007Return made up to 16/10/07; full list of members (2 pages)
26 October 2007Return made up to 16/10/07; full list of members (2 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
12 October 2007Accounts made up to 30 June 2007 (2 pages)
12 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 July 2006Accounts made up to 30 June 2006 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
18 January 2006Registered office changed on 18/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
27 June 2005Incorporation (14 pages)
27 June 2005Incorporation (14 pages)