Company NameE-LO Vale Limited
Company StatusDissolved
Company Number06497765
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen David Chance
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Whistler Street
London
N5 1NH
Director NameWendy Manel De Silva
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Whistler Street
London
N5 1NH
Director NameMr Michael Norton Nightingale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Oxford Road
Eynsham
Witney
Oxfordshire
OX29 4HG
Secretary NameWendy Manel De Silva
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whistler Street
London
N5 1NH
Director NameNicola Elizabeth McCosh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address28a Fenwick Road
London
SE15 4HW

Location

Registered Address14 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

480 at £1Michael Nightingale
50.00%
Ordinary
240 at £1Stephen David Chance
25.00%
Ordinary
240 at £1Wendy Manel De Silva
25.00%
Ordinary

Financials

Year2014
Net Worth-£51,832
Cash£73,673
Current Liabilities£996,598

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

16 December 2013Delivered on: 4 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land on the north west side of 42 canonbie road london t/no. TGL383120. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 21 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land on the north west side of 42 canonbie road, london t/no TGL383120. Notification of addition to or amendment of charge.
Outstanding
24 September 2013Delivered on: 26 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 July 2012Delivered on: 19 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 960
(6 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Director's details changed for Wendy Manel De Silva on 26 February 2015 (2 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 960
(6 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 960
(6 pages)
26 February 2015Secretary's details changed for Wendy Manel De Silva on 26 February 2015 (1 page)
26 February 2015Director's details changed for Stephen David Chance on 26 February 2015 (2 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 960
(6 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 960
(6 pages)
4 January 2014Registration of charge 064977650004 (12 pages)
21 December 2013Registration of charge 064977650003 (13 pages)
26 September 2013Registration of charge 064977650002 (6 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 May 2012Director's details changed for Mike Norton Nightingale on 22 May 2012 (2 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
15 February 2012Termination of appointment of Nicola Mccosh as a director (1 page)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
6 September 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
23 February 2010Director's details changed for Wendy Manel De Silva on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen David Chance on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen David Chance on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Wendy Manel De Silva on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mike Norton Nightingale on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mike Norton Nightingale on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Nicola Elizabeth Mccosh on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Nicola Elizabeth Mccosh on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 March 2009Return made up to 08/02/09; full list of members (4 pages)
8 February 2008Incorporation (26 pages)