Company NameELS Distribution Limited
Company StatusDissolved
Company Number08404389
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJuan Francisco Robles Descalzo
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Mathew Peter Hart
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Els London LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,110,973
Gross Profit£117,155
Net Worth-£14,343
Cash£114,986
Current Liabilities£219,925

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 December 2013Delivered on: 10 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
9 January 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
10 December 2013Registration of charge 084043890001 (24 pages)
10 December 2013Registration of charge 084043890001 (24 pages)
29 August 2013Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary (1 page)
29 August 2013Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary (1 page)
28 August 2013Termination of appointment of Amicorp (Uk) Directors Limited as a director (1 page)
28 August 2013Termination of appointment of Amicorp (Uk) Directors Limited as a director (1 page)
15 August 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
15 August 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
7 June 2013Termination of appointment of Mathew Hart as a director (1 page)
7 June 2013Termination of appointment of Mathew Hart as a director (1 page)
5 June 2013Appointment of Juan Francisco Robles Descalzo as a director (2 pages)
5 June 2013Appointment of Juan Francisco Robles Descalzo as a director (2 pages)
31 May 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 100
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 100
(3 pages)
15 February 2013Incorporation (12 pages)
15 February 2013Incorporation (12 pages)