Company NameElk Media Limited
Company StatusDissolved
Company Number06128425
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Dissolution Date30 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam James Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Falkland Road
London
N8 0NP
Secretary NameKevin Turnbull
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMyrtle Cottage
The Green, Pirbright
Woking
Surrey
GU24 0JT

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Adam James Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£23,977
Cash£21,985
Current Liabilities£15,135

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 October 2015Liquidators statement of receipts and payments to 20 October 2015 (11 pages)
30 October 2015Liquidators' statement of receipts and payments to 20 October 2015 (11 pages)
30 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
30 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
30 October 2015Liquidators' statement of receipts and payments to 20 October 2015 (11 pages)
4 June 2015Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to Albemarle House 1 Albemarle Street London W1S 4HA on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to Albemarle House 1 Albemarle Street London W1S 4HA on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to Albemarle House 1 Albemarle Street London W1S 4HA on 4 June 2015 (2 pages)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Declaration of solvency (3 pages)
3 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-20
(1 page)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Declaration of solvency (3 pages)
12 March 2015Registered office address changed from Northwick House, 191-193 Kenton Road, Kenton Middx HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 12 March 2015 (1 page)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from Northwick House, 191-193 Kenton Road, Kenton Middx HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 12 March 2015 (1 page)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Adam James Smith on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Adam James Smith on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Adam James Smith on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 February 2007Incorporation (17 pages)
26 February 2007Incorporation (17 pages)