Company NameElnacom Systems Ltd
Company StatusDissolved
Company Number07835896
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Director

Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
London
W1T 1DG

Location

Registered AddressSuite 1, 5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Jennifer Catherine Rene
100.00%
Ordinary

Financials

Year2014
Net Worth-£582
Cash£270
Current Liabilities£852

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2019Termination of appointment of Jennifer Catherine Rene as a director on 1 January 2019 (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
7 April 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
11 November 2015Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
30 October 2014Registered office address changed from F2 Finchley House Business Centre 707 High Road London London N12 0BT to Suite 1, 5 Percy Street London W1T 1DG on 30 October 2014 (1 page)
30 October 2014Registered office address changed from F2 Finchley House Business Centre 707 High Road London London N12 0BT to Suite 1, 5 Percy Street London W1T 1DG on 30 October 2014 (1 page)
8 October 2014Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
8 October 2014Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)