Company NameElmcentre Limited
Company StatusDissolved
Company Number05689202
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Narrinder Singh Nijjer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Long Knowle Lane
Wolverhampton
West Midlands
WV11 1JH
Secretary NameJaswinder Kaur Nijjer
NationalityBritish
StatusClosed
Appointed24 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 October 2013)
RoleSecretary
Correspondence Address60 Long Knowle Lane
Wolverhampton
West Midlands
WV11 1JH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Narrinder Singh Nijjer
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(4 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Director's details changed for Narrinder Singh Nijjer on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Narrinder Singh Nijjer on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Narrinder Singh Nijjer on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2009Accounts made up to 31 January 2009 (2 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 September 2008Accounts made up to 31 January 2008 (2 pages)
8 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
12 February 2008Accounts made up to 31 January 2007 (2 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
26 February 2007Return made up to 27/01/07; full list of members (6 pages)
26 February 2007Return made up to 27/01/07; full list of members (6 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: second floor 7 leonard street london EC2A 4AQ (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: second floor 7 leonard street london EC2A 4AQ (1 page)
22 May 2006New director appointed (2 pages)
27 January 2006Incorporation (13 pages)
27 January 2006Incorporation (13 pages)