Company NameELOC 27 Peco Holder Limited
Company StatusDissolved
Company Number06278698
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed13 October 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helens
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed13 June 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed13 June 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed13 June 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 2017)
RoleDirector Of Client Accounting & Finance
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helens
London
EC3A 6AP

Location

Registered Address35 Great St. Helens
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,851,728
Gross Profit£25,369,103
Net Worth-£55,928,916
Cash£8,782
Current Liabilities£2,940,709

Accounts

Latest Accounts29 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 29 June 2017 (8 pages)
23 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
23 October 2017Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages)
23 October 2017Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages)
23 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
22 June 2017Group of companies' accounts made up to 29 June 2016 (10 pages)
22 June 2017Group of companies' accounts made up to 29 June 2016 (10 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
27 March 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
27 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
27 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
11 February 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
11 February 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
15 March 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
15 March 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
19 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
3 November 2011Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages)
3 November 2011Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages)
2 November 2011Termination of appointment of James Macdonald as a director (1 page)
2 November 2011Termination of appointment of James Macdonald as a director (1 page)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Sfm Corporate Services Limited on 13 June 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors Limited on 13 June 2010 (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sfm Directors (No.2) Limited on 13 June 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors (No.2) Limited on 13 June 2010 (2 pages)
8 July 2010Secretary's details changed for Sfm Corporate Services Limited on 13 June 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors Limited on 13 June 2010 (2 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
14 July 2009Secretary's change of particulars / sfm corporate services LIMITED / 13/07/2009 (1 page)
14 July 2009Director's change of particulars / sfm directors LIMITED / 13/07/2009 (1 page)
14 July 2009Director's change of particulars / sfm directors LIMITED / 13/07/2009 (1 page)
14 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009 (1 page)
14 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009 (1 page)
14 July 2009Secretary's change of particulars / sfm corporate services LIMITED / 13/07/2009 (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 July 2009Location of register of members (1 page)
22 January 2009Full accounts made up to 30 June 2008 (26 pages)
22 January 2009Full accounts made up to 30 June 2008 (26 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
5 July 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2007Incorporation (38 pages)
13 June 2007Incorporation (38 pages)