Company NameELYO Limited
Company StatusDissolved
Company Number06041611
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameLisser Evelyn
NationalityBritish
StatusClosed
Appointed08 January 2007(4 days after company formation)
Appointment Duration2 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address81 Queen Elizabeth's Walk
London
N16 5UG
Director NameYosef Lisser
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 02 June 2009)
RoleCompany Director
Correspondence Address81 Queen Elizabeth Walk
London
N16 5UG
Director NameLisser Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address81 Queen Elizabeth's Walk
London
N16 5UG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address81 Queen Elizabeth's Walk
London
N16 5UG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
4 February 2009Application for striking-off (1 page)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 July 2008Director appointed yosef lisser (1 page)
18 July 2008Appointment terminated director lisser michael (1 page)
7 February 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Registered office changed on 08/01/07 from: 81 queen elizabeth walk london N16 5UG (1 page)
8 January 2007New secretary appointed (1 page)