Company NameElasc Limited
Company StatusDissolved
Company Number08188201
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Tony Nicholas Price
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1T. Price
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,232
Cash£1
Current Liabilities£27,064

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 April 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Termination of appointment of Andrew Davis as a director (1 page)
22 August 2012Incorporation (43 pages)
22 August 2012Termination of appointment of Andrew Davis as a director (1 page)
22 August 2012Incorporation (43 pages)
22 August 2012Appointment of Mr Tony Nicholas Price as a director (2 pages)
22 August 2012Appointment of Mr Tony Nicholas Price as a director (2 pages)