Company NameELFA Limited
Company StatusDissolved
Company Number06447661
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 5 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAli Ekber Yeter
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(4 days after company formation)
Appointment Duration8 years, 3 months (closed 05 April 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 1 14 Hilldrop Crescent
Holloway
London
N7 0HY
Secretary NameNecip Karagoz
NationalityBritish
StatusResigned
Appointed11 December 2007(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address25 Marrilyne Avenue
Enfield
Middlesex
EN3 6EQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address554 Holloway Road
London
N7 6JP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at £1Ali Ekber Yeter
100.00%
Ordinary

Financials

Year2014
Net Worth£35,472
Cash£17,653
Current Liabilities£42,779

Accounts

Latest Accounts10 March 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
10 July 2015Previous accounting period extended from 31 December 2014 to 10 March 2015 (1 page)
10 July 2015Previous accounting period extended from 31 December 2014 to 10 March 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 10 March 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 10 March 2015 (3 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 December 2009Director's details changed for Ali Ekber Yeter on 7 December 2009 (2 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Ali Ekber Yeter on 7 December 2009 (2 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Ali Ekber Yeter on 7 December 2009 (2 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 March 2009Return made up to 07/12/08; full list of members (3 pages)
25 March 2009Return made up to 07/12/08; full list of members (3 pages)
10 March 2009Appointment terminated secretary necip karagoz (1 page)
10 March 2009Appointment terminated secretary necip karagoz (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Registered office changed on 02/01/08 from: 8-10 stamford hill london N16 6XZ (1 page)
2 January 2008Registered office changed on 02/01/08 from: 8-10 stamford hill london N16 6XZ (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (2 pages)
7 December 2007Incorporation (14 pages)
7 December 2007Incorporation (14 pages)