Company NameElmwood Properties Limited
Company StatusDissolved
Company Number06400364
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael William Philip Stiles
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54 - 58 High Street
Edgware
Middlesex
HA8 7EJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address2nd Floor Middlesex House
29-45 Hogh Street
Edgware
Middlesex
HA8 7UU

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael William Philip Stiles
50.00%
Ordinary
50 at £1Susanne Lynne Stiles
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,474
Cash£245,012
Current Liabilities£1,681,395

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 November 2014 (1 page)
6 November 2014Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 November 2014 (1 page)
6 November 2014Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 November 2014 (1 page)
28 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
28 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 May 2013Satisfaction of charge 2 in full (4 pages)
14 May 2013Satisfaction of charge 2 in full (4 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Michael William Philip Stiles on 26 March 2012 (2 pages)
4 October 2012Registered office address changed from 5th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 4 October 2012 (1 page)
4 October 2012Director's details changed for Mr Michael William Philip Stiles on 26 March 2012 (2 pages)
4 October 2012Registered office address changed from 5th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 5th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 4 October 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
5 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 March 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
5 March 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
5 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
28 October 2010Registered office address changed from 2nd Floor, Middlsex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Michael William Philip Stiles on 13 November 2009 (2 pages)
28 October 2010Registered office address changed from 2nd Floor, Middlsex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Michael William Philip Stiles on 13 November 2009 (2 pages)
28 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
28 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Michael William Philip Stiles on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Michael William Philip Stiles on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Michael William Philip Stiles on 1 October 2009 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2009Current accounting period shortened from 30 September 2009 to 31 October 2008 (1 page)
6 November 2009Current accounting period shortened from 30 September 2009 to 31 October 2008 (1 page)
17 August 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
17 August 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 December 2008Return made up to 16/10/08; full list of members (5 pages)
2 December 2008Return made up to 16/10/08; full list of members (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2007New director appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (10 pages)