Company NameElift Limited
Company StatusDissolved
Company Number06925395
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Anthony Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 54 Hatton Garden
London
EC1N 8HN
Secretary NameMr Ian James Tasker
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 54 Hatton Garden
London
EC1N 8HN
Director NameMs Florence Marie Francoise Barras
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,French
StatusResigned
Appointed01 October 2009(3 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2014)
RolePartner
Country of ResidenceEngland
Correspondence Address2nd Floor 54 Hatton Garden
London
EC1N 8HN

Location

Registered Address2nd Floor 54 Hatton Garden
London
EC1N 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Express Lift Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
15 May 2014Application to strike the company off the register (3 pages)
8 May 2014Termination of appointment of Florence Barras as a director (1 page)
8 May 2014Termination of appointment of Florence Barras as a director (1 page)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 March 2012Appointment of Mrs Florence Marie Francoise Barras as a director (2 pages)
19 March 2012Appointment of Mrs Florence Marie Francoise Barras as a director (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 July 2010Secretary's details changed for Mr Ian James Tasker on 1 October 2009 (1 page)
2 July 2010Secretary's details changed for Mr Ian James Tasker on 1 October 2009 (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Director's details changed for Mr Nigel Anthony Bennett on 1 October 2009 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Nigel Anthony Bennett on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Nigel Anthony Bennett on 1 October 2009 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Secretary's details changed for Mr Ian James Tasker on 1 October 2009 (1 page)
5 June 2009Incorporation (35 pages)
5 June 2009Incorporation (35 pages)