Company NameElson Road Limited
Company StatusDissolved
Company Number07502418
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameBacchus (12) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Cornish Gresham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Disraeli Road
London
SW15 2DR
Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Main Road
Emsworth
Hants
PO10 8AU
Director NameMr David Alan Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Main Road
Emsworth
Hants
PO10 8AU

Location

Registered Address15 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Bacchus Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,140
Current Liabilities£65,140

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
3 October 2014 (4 pages)
3 October 2014 (4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (4 pages)
17 September 2013 (4 pages)
17 September 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
3 October 2012 (4 pages)
3 October 2012 (4 pages)
26 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
26 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR United Kingdom on 26 January 2012 (1 page)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
23 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 23 December 2011 (1 page)
23 December 2011Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page)
23 December 2011Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page)
23 June 2011Company name changed bacchus (12) LTD\certificate issued on 23/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
23 June 2011Company name changed bacchus (12) LTD\certificate issued on 23/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)