Company NameElamore Limited
Company StatusDissolved
Company Number07482016
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHaritha Kannanur Puthanmadhathil
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed15 September 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1/F, 143 Ma Kwu Lam, Sai Sha Road
Ma On Shan
Hong Kong
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameIveta Grasmane
Date of BirthMay 1980 (Born 43 years ago)
NationalityLatvian
StatusResigned
Appointed19 August 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2013)
RoleManager
Country of ResidenceLatvia
Correspondence Address9-14 Juras Iela
Carnikava
Lv2163
Director NameKristina Pavchenko
Date of BirthMay 1985 (Born 38 years ago)
NationalityRussian
StatusResigned
Appointed16 January 2014(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 April 2014)
RoleClient Services Manager
Country of ResidenceHong Kong
Correspondence AddressFlat C 5/F Bonham Court
12 Bonham Road
Mid-Levels
Hong Kong
Director NameCatherine Michelle Odgers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 April 2014(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 701, Tung Hip Commercial Building 244-248 De
Hong Kong

Location

Registered Address122 - 126
Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1Visual Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,160
Cash£24,641
Current Liabilities£33,499

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 September 2014Appointment of Haritha Kannanur Puthanmadhathil as a director on 15 September 2014 (2 pages)
16 September 2014Termination of appointment of Catherine Michelle Odgers as a director on 15 September 2014 (1 page)
8 April 2014Termination of appointment of Kristina Pavchenko as a director (1 page)
8 April 2014Appointment of Catherine Michelle Odgers as a director (2 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(2 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(2 pages)
17 January 2014Appointment of Kristina Pavchenko as a director (2 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Termination of appointment of Iveta Grasmane as a director (1 page)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
22 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 2
(3 pages)
22 August 2011Appointment of Iveta Grasmane as a director (2 pages)
22 August 2011Termination of appointment of Brian Wadlow as a director (1 page)
4 January 2011Incorporation (32 pages)