Company NameElphinestone Trading Limited
Company StatusDissolved
Company Number08227236
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed03 May 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed25 September 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Corporate Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
8 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 (1 page)
1 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
3 December 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 May 2016Termination of appointment of Shirley Mwanje as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Corporate Directors Limited as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Shirley Mwanje as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Corporate Directors Limited as a director on 3 May 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
20 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
21 March 2014Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages)
19 March 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 19 March 2014 (1 page)
14 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)