Company NameElanbuild Limited
Company StatusDissolved
Company Number06208316
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChrister Henschel
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 February 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressE5 Sallray Mansions Milner Road
Sea Point
Cape Town
W1G 9QS
Director NameLionel Cohen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2010)
RoleCompany Director
Correspondence Address66 Chatsworth Road
London
NW2 4DD
Secretary NameLionel Cohen
NationalityBritish
StatusResigned
Appointed16 May 2007(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2010)
RoleCompany Director
Correspondence Address66 Chatsworth Road
London
NW2 4DD
Director NameChrister Henschel
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed08 January 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address31 Harley Street
London
W1G 9QS
Secretary NameChrister Henschel
StatusResigned
Appointed08 January 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2011)
RoleCompany Director
Correspondence Address31 Harley Street
London
W1G 9QS
Director NameMr Eli Cohen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 137 19-21 Crawford Street
London
W1H 1PJ
Director NameMr Eli Cohen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 137 19-21 Crawford Street
London
W1H 1PJ
Director NameMr Lionel Cohen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameJf Nominee Services (Corporation)
StatusResigned
Appointed01 December 2013(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 February 2014)
Correspondence Address10 Patron
Larnaca
Pc 6051

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christer Henschel
100.00%
Ordinary

Financials

Year2014
Net Worth-£740,377
Cash£962
Current Liabilities£3,864,741

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

12 July 2007Delivered on: 17 July 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 homer row marylebone london together with all fixtures and fittings and chattels personal whatsoever together with the goodwill of any trades or business see image for full details.
Outstanding
31 May 2007Delivered on: 2 June 2007
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
28 February 2014Appointment of Christer Henschel as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Termination of appointment of Jf Nominee Services as a director (1 page)
23 December 2013Appointment of Jf Nominee Services as a director (2 pages)
23 December 2013Termination of appointment of Eli Cohen as a director (1 page)
30 October 2013Termination of appointment of Lionel Cohen as a director (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
16 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (15 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
5 March 2013Amended accounts made up to 30 April 2010 (4 pages)
5 March 2013Amended accounts made up to 30 April 2011 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 October 2011Director's details changed for Eli Cohen on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Eli Cohen on 30 September 2011 (2 pages)
3 October 2011Appointment of Mr Eli Cohen as a director (2 pages)
30 September 2011Appointment of Mr Lionel Cohen as a director (2 pages)
27 September 2011Termination of appointment of Christer Henschel as a secretary (1 page)
27 September 2011Termination of appointment of Christer Henschel as a director (1 page)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 June 2010Appointment of Christer Henschel as a secretary (1 page)
24 June 2010Termination of appointment of Eli Cohen as a director (1 page)
24 June 2010Termination of appointment of Lionel Cohen as a secretary (1 page)
24 June 2010Appointment of Christer Henschel as a director (2 pages)
24 June 2010Termination of appointment of Lionel Cohen as a director (1 page)
23 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 26 April 2010 (2 pages)
1 March 2010Amended accounts made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
18 June 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
17 July 2007Particulars of mortgage/charge (6 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 41 chalton street london NW1 1JD (1 page)
11 April 2007Incorporation (17 pages)