Company NameElmco Investment Consultants Ltd.
Company StatusDissolved
Company Number05629339
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameElmco Trading & Consultants Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Victor Peter Bullingham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(12 months after company formation)
Appointment Duration4 years, 8 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRex House 61 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Secretary NameMr David Malyon
StatusClosed
Appointed09 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMr Abduladem Mohamed El Mayet
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Somers Crescent
London
W2 2PN
Director NameMr Ibrahim Abduladem El Mayet
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleBusinessman
Country of ResidenceBritain
Correspondence Address11 Somers Crescent
London
W2 2PN
Secretary NameMrs Oline Marguerite Manning
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Somers Crescent
London
W2 2PN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address15 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,608
Cash£1,322
Current Liabilities£2,930

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Appointment of Mr David Malyon as a secretary (1 page)
17 May 2010Termination of appointment of Oline Manning as a secretary (1 page)
17 May 2010Appointment of Mr David Malyon as a secretary (1 page)
17 May 2010Termination of appointment of Oline Manning as a secretary (1 page)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 15,000
(4 pages)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 15,000
(4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Company name changed elmco trading & consultants LTD.\certificate issued on 18/08/09 (2 pages)
14 August 2009Company name changed elmco trading & consultants LTD.\certificate issued on 18/08/09 (2 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Director's change of particulars / william bullingham / 11/07/2007 (1 page)
28 April 2009Director'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 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
3 June 2008Return made up to 25/04/08; no change of members (6 pages)
3 June 2008Return made up to 25/04/08; no change of members (6 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 25/04/07; full list of members (7 pages)
12 June 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
5 March 2007Accounts made up to 31 March 2006 (1 page)
5 March 2007Accounts made up to 31 March 2006 (1 page)
20 January 2007Return made up to 21/11/06; full list of members (7 pages)
20 January 2007Return made up to 21/11/06; full list of members (7 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
8 December 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
8 December 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
29 November 2006Ad 17/11/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
29 November 2006Ad 17/11/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
21 November 2005Incorporation (18 pages)
21 November 2005Incorporation (18 pages)