Company NameElmore Investments Limited
Company StatusDissolved
Company Number07982626
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Angelique Elizabeth Lilley
Date of BirthApril 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address43 Bedford Street
Office 11
London
WC2E 9HA
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 August 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address43 Bedford Street
Office 11
London
WC2E 9HA

Location

Registered Address43 Bedford Street
Office 11
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ian Taylor
100.00%
Ordinary B

Financials

Year2014
Net Worth£556
Cash£1,008
Current Liabilities£851

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Termination of appointment of Ian Taylor as a director on 22 October 2015 (1 page)
3 March 2016Termination of appointment of Ian Taylor as a director on 22 October 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
6 August 2013Appointment of Mr. Ian Taylor as a director (2 pages)
6 August 2013Termination of appointment of Angelique Lilley as a director (1 page)
6 August 2013Termination of appointment of Angelique Lilley as a director (1 page)
6 August 2013Appointment of Mr. Ian Taylor as a director (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Incorporation (26 pages)
8 March 2012Incorporation (26 pages)