Company NameElm Group Retail Services (Covent Garden) Ltd.
Company StatusDissolved
Company Number06327898
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date16 March 2010 (14 years ago)
Previous NameElm Group (Retail Services) Bluewater Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Tahir Anwar Hameed
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address78 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameElm Group Retail Services (Corporation)
StatusClosed
Appointed01 January 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2010)
Correspondence Address520 Brompton Walk
Thurrock Lakeside Shopping Centre West Thurrock
Grays
Essex
RM20 2ZL
Secretary NameElm Group (Direct) Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address20 Thomas Neal Centre
35 Earlham Street
London
WC2H 9LD

Location

Registered Address78 Harts Grove
Woodford Green
Essex
IG8 0BN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Ad 01/03/09-01/03/09 gbp si 900@1=900 gbp ic 1/901 (2 pages)
23 March 2009Ad 01/03/09-01/03/09\gbp si 900@1=900\gbp ic 1/901\ (2 pages)
20 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 March 2009Accounts made up to 31 July 2008 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 520 brompton walk thurrock lakeside shopping centre west thurrock grays essex RM20 2ZL united kingdom (1 page)
17 March 2009Registered office changed on 17/03/2009 from 520 brompton walk thurrock lakeside shopping centre west thurrock grays essex RM20 2ZL united kingdom (1 page)
5 January 2009Secretary appointed elm group retail services (1 page)
5 January 2009Registered office changed on 05/01/2009 from 20 thomas neal 35 earlham street london WC2H 9LD (1 page)
5 January 2009Registered office changed on 05/01/2009 from 20 thomas neal 35 earlham street london WC2H 9LD (1 page)
5 January 2009Secretary appointed elm group retail services (1 page)
4 August 2008Return made up to 30/07/08; full list of members (3 pages)
4 August 2008Return made up to 30/07/08; full list of members (3 pages)
2 May 2008Secretary appointed logged form (2 pages)
2 May 2008Secretary Appointed Logged Form (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 11 the village, bluewater s/c greenhithe kent DA9 9SE (1 page)
15 April 2008Registered office changed on 15/04/2008 from 11 the village, bluewater s/c greenhithe kent DA9 9SE (1 page)
2 April 2008Memorandum and Articles of Association (6 pages)
2 April 2008Memorandum and Articles of Association (6 pages)
20 March 2008Appointment terminated secretary elm group (direct) LTD (1 page)
20 March 2008Appointment Terminated Secretary elm group (direct) LTD (1 page)
15 March 2008Company name changed elm group (retail services) bluewater LIMITED\certificate issued on 19/03/08 (2 pages)
15 March 2008Company name changed elm group (retail services) bluewater LIMITED\certificate issued on 19/03/08 (2 pages)
30 July 2007Incorporation (9 pages)
30 July 2007Incorporation (9 pages)