Company NameElstree Investments Limited
Company StatusDissolved
Company Number05858845
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nitin Mashru
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 403, Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameMrs Veena Nitin Mashru
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 403, Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Secretary NameMr Nitin Mashru
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 403, Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 403, Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

500 at £1Nitin Mashru
50.00%
Ordinary
500 at £1Veena Nitin Mashru
50.00%
Ordinary

Financials

Year2014
Net Worth£28,030
Current Liabilities£22,500

Accounts

Latest Accounts26 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
4 August 2016Total exemption small company accounts made up to 26 December 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 26 December 2015 (5 pages)
6 July 2016Director's details changed for Mrs Veena Nitin Mashru on 30 August 2015 (2 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Director's details changed for Mr Nitin Mashru on 30 August 2015 (2 pages)
6 July 2016Director's details changed for Mrs Veena Nitin Mashru on 30 August 2015 (2 pages)
6 July 2016Director's details changed for Mr Nitin Mashru on 30 August 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 26 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 26 December 2014 (5 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
5 September 2014Total exemption small company accounts made up to 26 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 26 December 2013 (5 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 26 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 26 December 2012 (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 26 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 26 December 2011 (5 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 26 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 26 December 2010 (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from Unit 403, Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Vardy House Hodgkins Mews Stanmore Middlesex HA7 4FL on 20 July 2010 (1 page)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from Unit 403, Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Vardy House Hodgkins Mews Stanmore Middlesex HA7 4FL on 20 July 2010 (1 page)
19 July 2010Director's details changed for Nitin Mashru on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Nitin Mashru on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Veena Nitin Mashru on 19 July 2010 (2 pages)
19 July 2010Secretary's details changed for Nitin Mashru on 19 July 2010 (1 page)
19 July 2010Secretary's details changed for Nitin Mashru on 19 July 2010 (1 page)
19 July 2010Director's details changed for Veena Nitin Mashru on 19 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 26 December 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 26 December 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 26 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 26 December 2008 (5 pages)
20 July 2009Return made up to 27/06/09; full list of members (4 pages)
20 July 2009Return made up to 27/06/09; full list of members (4 pages)
29 July 2008Return made up to 27/06/08; full list of members (4 pages)
29 July 2008Return made up to 27/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 26 December 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 26 December 2007 (5 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
18 October 2006Accounting reference date extended from 30/06/07 to 26/12/07 (1 page)
18 October 2006Accounting reference date extended from 30/06/07 to 26/12/07 (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (19 pages)
27 June 2006Incorporation (19 pages)