Company NameElmlodge & Co Residential Ltd
Company StatusDissolved
Company Number06635547
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Manmohan Singh Sidhu
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Hanworth Road
Hounslow
TW3 1UG
Director NameMr Subhraj Singh Sidhu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Hanworth Road
Hounslow
TW3 1UG
Secretary NameSonia Sidhu
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address124 Hanworth Road
Hounslow
TW3 1UG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address124 Hanworth Road
Hounslow
TW3 1UG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

75 at 1Manmohan Singh Sidhu
75.00%
Ordinary
25 at 1Subhraj Singh Sidhu
25.00%
Ordinary

Financials

Year2014
Net Worth£50,965
Cash£2,116
Current Liabilities£116,168

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2011Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 24 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Secretary's details changed for Sonia Sidhu on 2 July 2010 (1 page)
22 July 2010Secretary's details changed for Sonia Sidhu on 2 July 2010 (1 page)
22 July 2010Secretary's details changed for Sonia Sidhu on 2 July 2010 (1 page)
22 July 2010Director's details changed for Mr Manmohan Singh Sidhu on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Manmohan Singh Sidhu on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(3 pages)
22 July 2010Director's details changed for Mr Subhraj Sidhu on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Manmohan Singh Sidhu on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Subhraj Sidhu on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(3 pages)
22 July 2010Director's details changed for Mr Subhraj Sidhu on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(3 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page)
17 July 2009Registered office changed on 17/07/2009 from kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
21 October 2008Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Director appointed manmohan sidhu (2 pages)
21 October 2008Registered office changed on 21/10/2008 from, 124 hanworth road, hounslow, TW3 1UG, uk (1 page)
21 October 2008Director appointed subhraj singh sidhu (2 pages)
21 October 2008Director appointed manmohan sidhu (2 pages)
21 October 2008Registered office changed on 21/10/2008 from, 124 hanworth road, hounslow, TW3 1UG, uk (1 page)
21 October 2008Secretary appointed sonia sidhu (2 pages)
21 October 2008Ad 02/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
21 October 2008Director appointed subhraj singh sidhu (2 pages)
21 October 2008Secretary appointed sonia sidhu (2 pages)
2 July 2008Incorporation (13 pages)
2 July 2008Appointment Terminated Director duport director LIMITED (1 page)
2 July 2008Incorporation (13 pages)
2 July 2008Appointment terminated director duport director LIMITED (1 page)