Cheltenham
Gloucestershire
GL50 1HX
Wales
Secretary Name | Mr David Malyon |
---|---|
Status | Closed |
Appointed | 09 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Mr Abduladem Mohamed El Mayet |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Somers Crescent London W2 2PN |
Director Name | Mr Ibrahim Abduladem El Mayet |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Businessman |
Country of Residence | Britain |
Correspondence Address | 11 Somers Crescent London W2 2PN |
Secretary Name | Mrs Oline Marguerite Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Somers Crescent London W2 2PN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 15 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,608 |
Cash | £1,322 |
Current Liabilities | £2,930 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Appointment of Mr David Malyon as a secretary (1 page) |
17 May 2010 | Termination of appointment of Oline Manning as a secretary (1 page) |
17 May 2010 | Appointment of Mr David Malyon as a secretary (1 page) |
17 May 2010 | Termination of appointment of Oline Manning as a secretary (1 page) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Company name changed elmco trading & consultants LTD.\certificate issued on 18/08/09 (2 pages) |
14 August 2009 | Company name changed elmco trading & consultants LTD.\certificate issued on 18/08/09 (2 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / william bullingham / 11/07/2007 (1 page) |
28 April 2009 | Director's Change of Particulars / william bullingham / 11/07/2007 / HouseName/Number was: , now: rex house; Street was: 31 bath street, now: 61 rodney road; Post Code was: GL50 1YA, now: GL50 1HY (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
3 June 2008 | Return made up to 25/04/08; no change of members (6 pages) |
3 June 2008 | Return made up to 25/04/08; no change of members (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
12 June 2007 | Return made up to 25/04/07; full list of members
|
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
5 March 2007 | Accounts made up to 31 March 2006 (1 page) |
5 March 2007 | Accounts made up to 31 March 2006 (1 page) |
20 January 2007 | Return made up to 21/11/06; full list of members (7 pages) |
20 January 2007 | Return made up to 21/11/06; full list of members (7 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
8 December 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
8 December 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
29 November 2006 | Ad 17/11/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
29 November 2006 | Ad 17/11/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Incorporation (18 pages) |
21 November 2005 | Incorporation (18 pages) |