Company NameElman Wall Lgk Ltd
Company StatusDissolved
Company Number07060953
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Wall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Director NameGeert Engels
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed23 November 2009(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address5/7 John Prince's Street
London
W1G 0JN

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Wall
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
29 November 2022Application to strike the company off the register (3 pages)
16 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 July 2020Change of details for Mr Jonathan Wall as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Jonathan Wall on 30 July 2020 (2 pages)
2 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-31
(2 pages)
31 May 2019Change of name notice (2 pages)
12 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
2 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
15 September 2014Registered office address changed from C/O Elman Wall 5/7 John Prince's Street London W1G 0JN to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 September 2014 (1 page)
15 September 2014Registered office address changed from C/O Elman Wall 5/7 John Prince's Street London W1G 0JN to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 September 2014 (1 page)
12 May 2014Change of name notice (2 pages)
12 May 2014Change of name notice (2 pages)
12 May 2014Company name changed nulnix LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
12 May 2014Company name changed nulnix LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
23 April 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Appointment of Mr Jonathan Wall as a director (2 pages)
23 April 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Termination of appointment of Geert Engels as a director (1 page)
23 April 2014Appointment of Mr Jonathan Wall as a director (2 pages)
23 April 2014Termination of appointment of Geert Engels as a director (1 page)
23 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 April 2014Withdraw the company strike off application (2 pages)
7 April 2014Withdraw the company strike off application (2 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
11 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
10 December 2009Registered office address changed from 31 Corsham Street London N1 6DR on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 31 Corsham Street London N1 6DR on 10 December 2009 (2 pages)
10 December 2009Termination of appointment of Robert Hickford as a director (2 pages)
10 December 2009Appointment of Geert Engels as a director (3 pages)
10 December 2009Appointment of Geert Engels as a director (3 pages)
10 December 2009Termination of appointment of Robert Hickford as a director (2 pages)
30 November 2009Company name changed topride LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
30 November 2009Company name changed topride LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
30 November 2009Change of name notice (1 page)
30 November 2009Change of name notice (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)