Company NameELOO Limited
DirectorJames Young
Company StatusLiquidation
Company Number06451312
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJames Young
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 40 The Gardens
London
SE22 9QG
Secretary NameAndrew Johnstone
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Knowle Road
Twickenham
Middlesex
TW2 6QH

Contact

Websitewww.waterlesstoilets.co.uk/
Telephone020 30510738
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1James Young
100.00%
Ordinary

Financials

Year2014
Net Worth£11,427
Cash£3
Current Liabilities£48,950

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 December 2020 (3 years, 4 months ago)
Next Return Due26 December 2021 (overdue)

Filing History

7 November 2023Liquidators' statement of receipts and payments to 15 August 2023 (13 pages)
20 October 2022Liquidators' statement of receipts and payments to 15 August 2022 (14 pages)
22 February 2022Removal of liquidator by court order (31 pages)
22 February 2022Appointment of a voluntary liquidator (32 pages)
26 January 2022Registered office address changed from 33 George Street Croydon CR0 1LB to 3 Field Court London WC1R 5EF on 26 January 2022 (2 pages)
26 August 2021Registered office address changed from Flat 6 40 the Gardens London SE22 9QG England to 33 George Street Croydon CR0 1LB on 26 August 2021 (2 pages)
26 August 2021Appointment of a voluntary liquidator (3 pages)
26 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-16
(1 page)
26 August 2021Statement of affairs (8 pages)
17 March 2021Change of details for James Young as a person with significant control on 12 December 2020 (2 pages)
17 March 2021Confirmation statement made on 12 December 2020 with updates (5 pages)
17 March 2021Director's details changed for James Young on 12 December 2020 (2 pages)
17 March 2021Director's details changed for James Young on 12 December 2020 (2 pages)
24 November 2020Registered office address changed from The Ramp 95a Rye Lane London SE15 4st United Kingdom to Flat 6 40 the Gardens London SE22 9QG on 24 November 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
17 January 2020Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR United Kingdom to The Ramp 95a Rye Lane London SE15 4st on 17 January 2020 (1 page)
20 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
31 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 November 2017Registered office address changed from Hub Islington 5 Torrens Street London EC1V 1NQ United Kingdom to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Hub Islington 5 Torrens Street London EC1V 1NQ United Kingdom to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 17 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 March 2017Registered office address changed from Hub Islington 5 Torrens Street London EC1V 1NQ to Hub Islington 5 Torrens Street London EC1V 1NQ on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Hub Islington 5 Torrens Street London EC1V 1NQ to Hub Islington 5 Torrens Street London EC1V 1NQ on 15 March 2017 (1 page)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Director's details changed for James Young on 13 December 2012 (2 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for James Young on 13 December 2012 (2 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
31 March 2011Registered office address changed from Unit 19 Arch 115 Station Passage London SE15 2JR United Kingdom on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Unit 19 Arch 115 Station Passage London SE15 2JR United Kingdom on 31 March 2011 (1 page)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
20 October 2010Registered office address changed from Unit 343 Camberwell Business Centre 99-103 Lomond Grove Camberwell London SE5 7HN on 20 October 2010 (1 page)
20 October 2010Termination of appointment of Andrew Johnstone as a secretary (1 page)
20 October 2010Termination of appointment of Andrew Johnstone as a secretary (1 page)
20 October 2010Registered office address changed from Unit 343 Camberwell Business Centre 99-103 Lomond Grove Camberwell London SE5 7HN on 20 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 December 2009Director's details changed for James Young on 1 October 2009 (2 pages)
16 December 2009Director's details changed for James Young on 1 October 2009 (2 pages)
16 December 2009Director's details changed for James Young on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
23 October 2009Registered office address changed from 24 Sunbury Workshops Swanfield Street London E2 7LF on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 24 Sunbury Workshops Swanfield Street London E2 7LF on 23 October 2009 (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Director's change of particulars / james young / 26/05/2009 (1 page)
17 June 2009Director's change of particulars / james young / 26/05/2009 (1 page)
8 January 2009Appointment terminated secretary andrew johnstone (1 page)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 January 2009Appointment terminated secretary andrew johnstone (1 page)
13 June 2008Registered office changed on 13/06/2008 from flat 1, 174 barry road london SE220JW (1 page)
13 June 2008Registered office changed on 13/06/2008 from flat 1, 174 barry road london SE220JW (1 page)
12 December 2007Incorporation (13 pages)
12 December 2007Incorporation (13 pages)