Company NameElemex Ltd
Company StatusDissolved
Company Number07571346
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Dlawar Khursheed Hameed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Perth Road
Ilford
Essex
IG2 6AS
Director NameMr Dlawar Khursheed Hameed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address94 Perth Road
Ilford
Essex
IG2 6AS
Secretary NameDr Dlawar Khursheed Hameed
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 West End Avenue
London
E10 6DY
Director NameDr Layla Hassan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address94 Perth Road
Ilford
Essex
IG2 6AS

Contact

Websitewww.elemex.ie/

Location

Registered Address94 Perth Road
Ilford
Essex
IG2 6AS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dlawar Khursheed Hameed
100.00%
Ordinary

Financials

Year2014
Net Worth£37,317
Cash£172
Current Liabilities£17,331

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Completion of winding up (1 page)
15 September 2016Completion of winding up (1 page)
11 April 2016Order of court to wind up (2 pages)
11 April 2016Order of court to wind up (2 pages)
31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Appointment of Dr Dlawar Khursheed Hameed as a director on 31 December 2014 (2 pages)
31 December 2014Appointment of Dr Dlawar Khursheed Hameed as a director on 31 December 2014 (2 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Termination of appointment of Layla Hassan as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Layla Hassan as a director on 31 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
20 January 2014Appointment of Miss Layla Hassan as a director (2 pages)
20 January 2014Appointment of Miss Layla Hassan as a director (2 pages)
17 January 2014Termination of appointment of Dlawar Hameed as a director (1 page)
17 January 2014Termination of appointment of Dlawar Hameed as a director (1 page)
17 January 2014Termination of appointment of Dlawar Hameed as a director (1 page)
17 January 2014Termination of appointment of Dlawar Hameed as a director (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Termination of appointment of Dlawar Hameed as a secretary (1 page)
29 May 2012Director's details changed for Dr Dlawar Khursheed Hameed on 1 April 2012 (2 pages)
29 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of Dlawar Hameed as a secretary (1 page)
29 May 2012Director's details changed for Dr Dlawar Khursheed Hameed on 1 April 2012 (2 pages)
29 May 2012Director's details changed for Dr Dlawar Khursheed Hameed on 1 April 2012 (2 pages)
25 April 2012Registered office address changed from 15 West End Avenue London E10 6DY United Kingdom on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 15 West End Avenue London E10 6DY United Kingdom on 25 April 2012 (2 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)