Pinner
Middlesex
HA5 3RH
Director Name | Mr Christopher Charles Broome |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH |
Director Name | Mr Benjamin James Rees |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 High Street Henley-In-Arden B95 5AA |
Website | elauk.com |
---|
Registered Address | 203 Albury Drive Pinner Middlesex HA5 3RH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
36 at £1 | Essential Guides Uk Limited 90.00% Ordinary |
---|---|
4 at £1 | Essential Guides Uk LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£19,402 |
Cash | £1,548 |
Current Liabilities | £20,950 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
23 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Benjamin James Rees as a director on 10 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Christopher Charles Broome as a director on 10 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Suite 1 1st Floor Offices 96 High Street Henley in Arden Warwickshire B95 5BY to 203 Albury Drive Pinner Middlesex HA5 3RH on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Suite 1 1st Floor Offices 96 High Street Henley in Arden Warwickshire B95 5BY to 203 Albury Drive Pinner Middlesex HA5 3RH on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Mr Junaid Bajwa as a director on 10 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Benjamin James Rees as a director on 10 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Christopher Charles Broome as a director on 10 June 2015 (1 page) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Mr Junaid Bajwa as a director on 10 June 2015 (2 pages) |
19 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
14 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-09-30
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
5 December 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
5 December 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
29 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 November 2013 | Registered office address changed from , Gloucester House 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England to Suite 1 1St Floor Offices 96 High Street Henley in Arden Warwickshire B95 5BY on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from , Gloucester House 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England to Suite 1 1St Floor Offices 96 High Street Henley in Arden Warwickshire B95 5BY on 25 November 2013 (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Memorandum and Articles of Association (11 pages) |
11 November 2013 | Memorandum and Articles of Association (11 pages) |
25 September 2012 | Incorporation (25 pages) |
25 September 2012 | Incorporation (25 pages) |