Company NameElroka Limited
Company StatusDissolved
Company Number07839791
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameArye Elia
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Anatoliy Rozenman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Rami Kachlon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anatoliy Rozenman
33.33%
Ordinary B
1 at £1Arye Elia
33.33%
Ordinary A
1 at £1Rami Kachlon
33.33%
Ordinary C

Financials

Year2014
Net Worth£5,790
Cash£17,092
Current Liabilities£17,931

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (1 page)
23 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (8 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (8 pages)
10 May 2016Director's details changed for Mr Rami Kachlon on 4 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Rami Kachlon on 4 May 2016 (2 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(5 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(5 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(5 pages)
24 September 2015Change of share class name or designation (2 pages)
24 September 2015Change of share class name or designation (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
23 December 2014Registered office address changed from 1St Floor 727-729 High Road London N12 0BP to 4 Prince Albert Road London NW1 7SN on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 1St Floor 727-729 High Road London N12 0BP to 4 Prince Albert Road London NW1 7SN on 23 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 3
(3 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 3
(3 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2011Appointment of Arye Elia as a director (2 pages)
15 November 2011Appointment of Rami Kachlon as a director (2 pages)
15 November 2011Appointment of Mr Anatoliy Rozenman as a director (2 pages)
15 November 2011Appointment of Arye Elia as a director (2 pages)
15 November 2011Appointment of Mr Anatoliy Rozenman as a director (2 pages)
15 November 2011Appointment of Rami Kachlon as a director (2 pages)
10 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)