Company NameElementree Nutrition Services Ltd
Company StatusDissolved
Company Number08048280
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesKill Paris Films Ltd and Fear Paris Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Darryn William Maurice Welch
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(5 months after company formation)
Appointment Duration8 years (closed 29 September 2020)
RoleFilm Producer
Country of ResidenceGermany
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Paul Thomas Usher
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameNorthern Alliance Ltd. (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address19 Bolsover Street
London
W1W 5NA

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Instinctive Film Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£240,062
Cash£5
Current Liabilities£240,067

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

28 May 2013Delivered on: 5 June 2013
Persons entitled: Archive Holdings, Llc

Classification: A registered charge
Particulars: There is no land, ships, aircraft or registered intellectual property charged. For further information, please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
28 November 2012Delivered on: 10 December 2012
Satisfied on: 4 March 2015
Persons entitled: Babak Eftekhari and Sammy Kattan

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest (whether owned or in the future acquired) to it undertaking and all assets including all pre-print elements capable of producing prints or additional pre-print elements, all positive prints negatives prints exposed films developed film answer prints special effects materials film video tapes discs cut-outs trims and digital material in relation to the film provisionally entitled "paris, i'll kill you" see image for full details.
Fully Satisfied

Filing History

23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
25 September 2017Resolutions
  • RES13 ‐ Consolidation 31/08/2017
(1 page)
20 September 2017Consolidation of shares on 31 August 2017 (6 pages)
4 September 2017Sub-division of shares on 1 August 2017 (6 pages)
4 September 2017Resolutions
  • RES13 ‐ Sub division 01/08/2017
(1 page)
3 July 2017Change of details for Mr Darryn Welch as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Darren Welch on 1 July 2017 (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
20 June 2017Registered office address changed from Windfall House D1 the Courtyard Alban Park, Hatfield Road St. Albans AL4 0LA England to 64 Victoria House, Ground Floor Right, Paul Street London EC2A 4NG on 20 June 2017 (1 page)
19 May 2017Satisfaction of charge 080482800002 in full (1 page)
17 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
15 March 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Windfall House D1 the Courtyard Alban Park, Hatfield Road St. Albans AL4 0LA on 15 March 2017 (1 page)
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Termination of appointment of Northern Alliance Ltd. as a secretary on 28 January 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2.50
(4 pages)
15 May 2015Sub-division of shares on 31 January 2014 (5 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2.29
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2.29
(4 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
4 March 2015Satisfaction of charge 1 in full (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 June 2013Registration of charge 080482800002 (19 pages)
19 February 2013Secretary's details changed for Northern Alliance Ltd. on 19 February 2013 (2 pages)
19 February 2013Termination of appointment of Paul Usher as a director (1 page)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
14 February 2013Company name changed kill paris films LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 December 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Darryn Welch
(5 pages)
23 November 2012Appointment of Darren Welch as a director
  • ANNOTATION A second filed AP01 was registered on 04/12/2012
(3 pages)
14 November 2012Registered office address changed from 76 Wakehurst Road London SW11 6BU England on 14 November 2012 (1 page)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)