Company NameInventory Elf Ltd
Company StatusDissolved
Company Number07071304
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roman Endisch
Date of BirthJuly 1981 (Born 42 years ago)
NationalityCzech
StatusClosed
Appointed13 September 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 08 November 2016)
RoleIT
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMr Roman Endisch
Date of BirthJuly 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address272 Aycliffe Road
Borehamwood
Hertfordshire
WD6 4EW
Director NameMr John Richard Caplan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressLaynes House 526-528 Watford Way
Mill Hill
London
NW7 4RS
Director NameMr Clive Nathan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLaynes House 526-528 Watford Way
Mill Hill
London
NW7 4RS

Contact

Websiteinventoryelf.com

Location

Registered Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

63 at £1Roman Endisch
63.00%
Ordinary
37 at £1Clive Nathan
37.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£190
Current Liabilities£1,144

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
22 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
14 September 2015Termination of appointment of John Richard Caplan as a director on 13 September 2015 (1 page)
14 September 2015Appointment of Mr Roman Endisch as a director on 13 September 2015 (2 pages)
14 September 2015Appointment of Mr Roman Endisch as a director on 13 September 2015 (2 pages)
14 September 2015Registered office address changed from Laynes House Watford Way London NW7 4RS England to 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Laynes House Watford Way London NW7 4RS England to 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 14 September 2015 (1 page)
14 September 2015Termination of appointment of John Richard Caplan as a director on 13 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 August 2015Termination of appointment of Clive Nathan as a director on 16 July 2015 (1 page)
5 August 2015Termination of appointment of Clive Nathan as a director on 16 July 2015 (1 page)
27 April 2015Registered office address changed from 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Laynes House Watford Way London NW7 4RS on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Laynes House Watford Way London NW7 4RS on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Roman Endisch as a director on 14 April 2015 (1 page)
27 April 2015Termination of appointment of Roman Endisch as a director on 14 April 2015 (1 page)
13 October 2014Registered office address changed from Laynes House 526-528 Watford Way Mill Hill London NW7 4RS to 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 13 October 2014 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Registered office address changed from Laynes House 526-528 Watford Way Mill Hill London NW7 4RS to 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 13 October 2014 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 November 2013Director's details changed for Mr Roman Endisch on 1 July 2013 (2 pages)
7 November 2013Director's details changed for Mr Roman Endisch on 1 July 2013 (2 pages)
7 November 2013Director's details changed for Mr Roman Endisch on 1 July 2013 (2 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
10 November 2009Incorporation (25 pages)
10 November 2009Incorporation (25 pages)