Company NameElliver Associates Ltd
Company StatusDissolved
Company Number07185041
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)
Previous NameDerek Zissman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah Eilat Zissman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 Viceroy Court Prince Albert Road
London
NW8 7PR
Director NameMr Derek Zissman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Viceroy Court Prince Albert Road
London
NW8 7PR
Secretary NameMrs Deborah Eilat Zissman
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address45 Viceroy Court 58-74 Prince Albert Road
London
NW8 7PR

Location

Registered Address35 Viceroy Court Prince Albert Road
London
NW8 7PR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

75 at £1Mr Derek Zissman
75.00%
Ordinary
25 at £1Mrs Deborah Eilat Zissman
25.00%
Ordinary

Financials

Year2014
Turnover£42,360
Net Worth£30,318
Cash£44,766
Current Liabilities£19,672

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr Derek Zissman on 12 March 2020 (2 pages)
17 March 2020Change of details for Mr Derek Zissman as a person with significant control on 12 March 2020 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Company name changed derek zissman LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Company name changed derek zissman LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Derek Zissman on 11 October 2010 (3 pages)
13 October 2010Director's details changed for Mr Derek Zissman on 11 October 2010 (3 pages)
13 October 2010Director's details changed for Mrs Deborah Eilat Zissman on 11 October 2010 (3 pages)
13 October 2010Director's details changed for Mrs Deborah Eilat Zissman on 11 October 2010 (3 pages)
13 October 2010Registered office address changed from 45 Viceroy Court 58-74 Prince Albert Road London NW8 7PR on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 45 Viceroy Court 58-74 Prince Albert Road London NW8 7PR on 13 October 2010 (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)