Company NameElston Advisory Ltd
Company StatusDissolved
Company Number07124025
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 4 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NameCygnet Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Henry Frederick Hugh Cobbe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchlands Park East Clandon
Guildford
Surrey
GU4 7RT
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 January 2010(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address42 Brook Street
London
W1K 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr Henry Frederick Hugh Cobbe
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,897
Cash£311
Current Liabilities£6,208

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 42 Brook Street London W1K 5DB on 5 September 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2016Company name changed cygnet investments LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 April 2012Director's details changed for Mr Henry Frederick Hugh Cobbe on 29 April 2012 (2 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Henry Frederick Hugh Cobbe on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Henry Frederick Hugh Cobbe on 1 April 2010 (2 pages)
31 March 2010Director's details changed for Mr Henry Frederick Hugh Cobbe on 31 March 2010 (2 pages)
17 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 January 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
13 January 2010Incorporation (22 pages)