Company NameElsquick Ltd
Company StatusDissolved
Company Number06517446
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2111Manufacture of pulp
SIC 17110Manufacture of pulp

Directors

Secretary NameToby Shlomo
NationalityBritish
StatusClosed
Appointed08 April 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address15 Park View Gdns
London
NW4 2PR
Director NameMs Adele Stern
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Knightland Road
London
E15 9HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miriam Stern
100.00%
Ordinary

Financials

Year2014
Net Worth£4,038
Cash£13,888
Current Liabilities£30,497

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Termination of appointment of Adele Stern as a director (1 page)
26 January 2012Termination of appointment of Adele Stern as a director (1 page)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(4 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(4 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 October 2010Administrative restoration application (3 pages)
21 October 2010Administrative restoration application (3 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Adele Stern on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Adele Stern on 11 March 2010 (2 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
22 April 2008Director appointed adele stern (2 pages)
22 April 2008Secretary appointed toby shlomo (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 12 knightland road london E5 9HS (1 page)
22 April 2008Director appointed adele stern (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 12 knightland road london E5 9HS (1 page)
22 April 2008Secretary appointed toby shlomo (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
10 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
10 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
10 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
10 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
10 March 2008Registered office changed on 10/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Incorporation (9 pages)