Company NameElevation Derivatives Limited
Company StatusDissolved
Company Number05895253
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameNewco Mac1 Ltd

Business Activity

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

Directors

Director NameMr Jamie Robert Wilson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(2 months after company formation)
Appointment Duration2 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Secretary NameMacrae Secretaries Limited (Corporation)
StatusClosed
Appointed03 August 2006(same day as company formation)
Correspondence Address59 Lafone Street
London
SE1 2LX
Director NameMr Mark William Leslie Bristow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 months after company formation)
Appointment Duration8 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurks Head Farm
Smithy Fen
Cottenham
Cambs
CB4 8PT
Director NameMartin Arthur Broad
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 October 2006(2 months after company formation)
Appointment Duration8 months (resigned 01 June 2007)
RoleExecutive
Correspondence Address7d Underwood Street
London
N1 7LY
Director NameMr Karteek Patel
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address608 Maurer Court
Mudlarks Boulevard
London
SE10 0SZ
Director NameMr Sonny David Williams Schneider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address2 Branch Hill
Hampstead
London
NW3 7LT
Director NameRobert William Nicholls
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 2008)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Woodside Lodge
597 High Road
Woodford Green
Essex
IG8 0RD
Director NameLafone Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address59 Lafone Street
London
SE1 2LX

Location

Registered Address4th Floor
25 Copthall Avenue
London
EC2R 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

2.8k at 0.01Sta Holdings LTD
46.06%
Ordinary
2.5k at 0.01Jamie Wilson
41.04%
Ordinary
770 at 0.01Robert Nicholls
12.90%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
18 November 2008Return made up to 03/08/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (15 pages)
3 June 2008Full accounts made up to 31 March 2007 (14 pages)
3 June 2008Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page)
15 May 2008Appointment terminated director sonny schneider (1 page)
15 May 2008Appointment terminated director robert nicholls (1 page)
29 April 2008Gbp ic 153/58.85\03/01/08\gbp sr [email protected]=94.15\ (1 page)
25 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2008Director resigned (1 page)
25 October 2007Nc inc already adjusted 01/10/07 (1 page)
25 October 2007Ad 01/10/07--------- £ si [email protected]=7 £ ic 146/153 (2 pages)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2007Return made up to 03/08/07; full list of members (3 pages)
26 September 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
26 June 2007Nc inc already adjusted 01/06/07 (1 page)
26 June 2007Ad 01/06/07--------- £ si [email protected]=46 £ ic 100/146 (2 pages)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2007Director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: one whittington avenue london EC3V 1LE (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
8 September 2006Ad 14/08/06--------- £ si [email protected]=27 £ ic 1/28 (2 pages)
4 September 2006Company name changed newco MAC1 LTD\certificate issued on 04/09/06 (2 pages)
3 August 2006Incorporation (11 pages)