Company NameElibro Limited
Company StatusDissolved
Company Number05694173
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Reza Atashi
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
15 Rostrevor Road, Fulham
London
SW6 5AX
Secretary NameFatemeh Moftakhari
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address116 Oakwood Court
London
W14 8JZ

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,129
Cash£4,000
Current Liabilities£6,379

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2009Application to strike the company off the register (3 pages)
2 December 2009Application to strike the company off the register (3 pages)
24 March 2009Return made up to 01/02/09; full list of members (3 pages)
24 March 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
11 November 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
14 February 2008Registered office changed on 14/02/08 from: 8B accommodation road golders green london NW11 8ED (1 page)
14 February 2008Registered office changed on 14/02/08 from: 8B accommodation road golders green london NW11 8ED (1 page)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Location of debenture register (1 page)
14 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
27 February 2007Return made up to 01/02/07; full list of members (2 pages)
27 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2006Incorporation (16 pages)
1 February 2006Incorporation (16 pages)