Company NameElastac Limited
Company StatusDissolved
Company Number05512660
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMiles Stephen Cain
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleTechnical Director
Correspondence AddressThe Scypen 1 Derwent Court
Great Wilne
Shardlow
Derbyshire
DE72 2HF
Secretary NameMr Brian Norman Collier
NationalityBritish
StatusClosed
Appointed19 June 2007(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven 126 Loughborough Road
Coleorton
Coalville
Leicestershire
LE67 8HF
Director NameMr Iain Thomas Arthur Finden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Harrow Road
Wollaton Park
Nottingham
NG8 1FL
Secretary NameEvie Finden
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address181 Harrow Road
Wollaton Park
Nottingham
NG8 1FL
Director NameMr Christopher Stafford Tubbs
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStringers Court
Kingscourt Lane Rodborough
Stroud
Gloucestershire
GL5 3QR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestretchline.com

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Stretchline Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
9 May 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
9 May 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
1 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
7 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (15 pages)
21 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (15 pages)
11 May 2010Director's details changed for Miles Stephen Cain on 1 January 2010 (3 pages)
11 May 2010Director's details changed for Miles Stephen Cain on 1 January 2010 (3 pages)
11 May 2010Director's details changed for Miles Stephen Cain on 1 January 2010 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 19/07/09; full list of members (5 pages)
14 August 2009Return made up to 19/07/09; full list of members (5 pages)
27 November 2008Registered office changed on 27/11/2008 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page)
27 November 2008Registered office changed on 27/11/2008 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page)
27 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
25 July 2008Return made up to 19/07/08; full list of members (5 pages)
25 July 2008Return made up to 19/07/08; full list of members (5 pages)
9 July 2008Appointment terminated director christopher tubbs (1 page)
9 July 2008Registered office changed on 09/07/2008 from suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
9 July 2008Registered office changed on 09/07/2008 from suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
9 July 2008Appointment terminated director christopher tubbs (1 page)
16 May 2008Registered office changed on 16/05/2008 from 110 nottingham road, chilwell nottingham nottinghamshire NG9 6DQ (1 page)
16 May 2008Registered office changed on 16/05/2008 from 110 nottingham road, chilwell nottingham nottinghamshire NG9 6DQ (1 page)
15 May 2008Return made up to 19/07/07; full list of members (5 pages)
15 May 2008Return made up to 19/07/07; full list of members (5 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New secretary appointed (1 page)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 August 2006Return made up to 19/07/06; full list of members (2 pages)
18 August 2006Return made up to 19/07/06; full list of members (2 pages)
1 September 2005New secretary appointed (3 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New secretary appointed (3 pages)
1 September 2005Secretary resigned (1 page)
19 July 2005Incorporation (19 pages)
19 July 2005Incorporation (19 pages)