Company NameElmprime Limited
Company StatusDissolved
Company Number06619067
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jay Pattni
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(1 week after company formation)
Appointment Duration7 years, 9 months (closed 15 March 2016)
RoleIT  Consultnat
Country of ResidenceEngland
Correspondence Address21 Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameAnjana Pattni
NationalityBritish
StatusClosed
Appointed20 June 2008(1 week after company formation)
Appointment Duration7 years, 9 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address21 Elm Park
Stanmore
Midd
HA7 4AU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address21 Elm Park
Stanmore
Midd
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,712
Cash£45,617
Current Liabilities£36,898

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2016Voluntary strike-off action has been suspended (1 page)
28 January 2016Voluntary strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
21 December 2015Application to strike the company off the register (3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2010Director's details changed for Mr Jay Pattni on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Jay Pattni on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Jay Pattni on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 July 2009Return made up to 13/06/09; full list of members (3 pages)
8 July 2009Return made up to 13/06/09; full list of members (3 pages)
2 July 2008Director appointed jay pattni (2 pages)
2 July 2008Registered office changed on 02/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
2 July 2008Secretary appointed anjana pattni (2 pages)
2 July 2008Secretary appointed anjana pattni (2 pages)
2 July 2008Registered office changed on 02/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
2 July 2008Director appointed jay pattni (2 pages)
24 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
24 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
24 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
24 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
13 June 2008Incorporation (15 pages)
13 June 2008Incorporation (15 pages)