Company NameElsworthy Services Limited
Company StatusDissolved
Company Number06863031
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Richard Samuel Woolf
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address18 Daleham Gardens
London
NW3 5DA
Secretary NameMathieu Walker
NationalityBritish
StatusResigned
Appointed01 July 2009(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address34 Maybrook
Chineham
Basingstoke
Hampshire
RG24 8ST

Location

Registered Address18 Daleham Gardens
London
NW3 5DA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Elsworthy Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,267,988
Net Worth£734,008
Cash£421,848
Current Liabilities£206,322

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
5 November 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
5 November 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Director's details changed for Mr Richard Woolf on 31 March 2013 (2 pages)
3 September 2013Registered office address changed from 18 Daleham Gardens London NW3 5DA England on 3 September 2013 (1 page)
3 September 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Director's details changed for Mr Richard Woolf on 31 March 2013 (2 pages)
3 September 2013Registered office address changed from 18 Daleham Gardens London NW3 5DA England on 3 September 2013 (1 page)
3 September 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Registered office address changed from 18 Daleham Gardens London NW3 5DA England on 3 September 2013 (1 page)
2 September 2013Registered office address changed from 40 New Bond Street 2Nd Floor London W1S 2RX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 40 New Bond Street 2Nd Floor London W1S 2RX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 40 New Bond Street 2Nd Floor London W1S 2RX on 2 September 2013 (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013Termination of appointment of Mathieu Walker as a secretary (2 pages)
8 February 2013Termination of appointment of Mathieu Walker as a secretary (2 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 July 2009Secretary appointed mathieu walker (1 page)
25 July 2009Registered office changed on 25/07/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
25 July 2009Registered office changed on 25/07/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
25 July 2009Secretary appointed mathieu walker (1 page)
30 March 2009Incorporation (21 pages)
30 March 2009Incorporation (21 pages)