Company NameSt Anne's Group Limited
Company StatusDissolved
Company Number08323005
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)
Previous NamesElasim Limited and St Anne's Cleaning Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Amber Virani
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 08 August 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFinchley House 707 High Road
Finchley
London
N12 0BT
Director NameMr Simon John Gardner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Grove
London
N4 2LG
Director NameMs Amber Virani
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(2 years after company formation)
Appointment Duration1 week, 1 day (resigned 01 January 2015)
RoleMarketing Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House 707 High Road
Finchley
London
N12 0BT
Director NameMr Sushil Shrestha
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address9 Oxford Street
Watford
WD18 0ES

Contact

Websitewww.brighthomelondon.com/
Email address[email protected]
Telephone07 287449393
Telephone regionMobile

Location

Registered AddressFinchley House 707 High Road
Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Ankit Gupta
50.00%
Ordinary
50 at £1Sishil Shrestha
50.00%
Ordinary

Financials

Year2014
Net Worth£704
Cash£17,515
Current Liabilities£44,942

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
21 April 2017Termination of appointment of Sushil Shrestha as a director on 20 February 2017 (1 page)
21 April 2017Appointment of Miss Amber Virani as a director on 20 February 2017 (2 pages)
21 April 2017Appointment of Miss Amber Virani as a director on 20 February 2017 (2 pages)
21 April 2017Termination of appointment of Sushil Shrestha as a director on 20 February 2017 (1 page)
19 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Termination of appointment of Amber Virani as a director on 1 January 2015 (1 page)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Termination of appointment of Amber Virani as a director on 1 January 2015 (1 page)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
12 November 2015Company name changed elasim LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
12 November 2015Company name changed elasim LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
22 October 2015Termination of appointment of Simon John Gardner as a director on 1 January 2015 (1 page)
22 October 2015Termination of appointment of Simon John Gardner as a director on 1 January 2015 (1 page)
22 October 2015Termination of appointment of Simon John Gardner as a director on 1 January 2015 (1 page)
9 March 2015Registered office address changed from 19 Bolsover Street London W1W 5NA to Finchley House 707 High Road Finchley London N12 0BT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 19 Bolsover Street London W1W 5NA to Finchley House 707 High Road Finchley London N12 0BT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 19 Bolsover Street London W1W 5NA to Finchley House 707 High Road Finchley London N12 0BT on 9 March 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Sub-division of shares on 18 December 2014 (5 pages)
5 January 2015Sub-division of shares on 18 December 2014 (5 pages)
24 December 2014Appointment of Mr Sushil Shrestha as a director on 24 December 2014 (2 pages)
24 December 2014Appointment of Miss Amber Virani as a director on 24 December 2014 (2 pages)
24 December 2014Appointment of Miss Amber Virani as a director on 24 December 2014 (2 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders (3 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders (3 pages)
24 December 2014Appointment of Mr Sushil Shrestha as a director on 24 December 2014 (2 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders (3 pages)
18 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 20
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 20
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
27 February 2013Registered office address changed from 1 Alexandra Grove London N4 2LG England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 1 Alexandra Grove London N4 2LG England on 27 February 2013 (1 page)
7 December 2012Incorporation (24 pages)
7 December 2012Incorporation (24 pages)