Company NameElishif Ltd
Company StatusDissolved
Company Number08665650
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date18 October 2022 (1 year, 6 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 NameMr Elimelech Shif
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address76 Gladesmore Road
London
N15 6TD
Secretary NameElimelech Shif
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address301 Ruby Court
3-5 Knightland Road
London
N16 5GY

Location

Registered Address76 Gladesmore Road
London
Greater London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elimelech Shif
100.00%
Ordinary

Accounts

Latest Accounts28 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Charges

7 March 2019Delivered on: 8 March 2019
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
7 March 2019Delivered on: 8 March 2019
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property known as 1 and 2 grant place croydon CR0 6PX and registered at the land registry under title number SGL628684.
Outstanding

Filing History

18 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
1 November 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
20 May 2021Administrative restoration application (3 pages)
20 May 2021Total exemption full accounts made up to 28 August 2019 (5 pages)
20 May 2021Total exemption full accounts made up to 28 August 2020 (5 pages)
13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 August 2020Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
28 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
18 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 August 2018 (2 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
8 March 2019Registration of charge 086656500001, created on 7 March 2019 (20 pages)
8 March 2019Registration of charge 086656500002, created on 7 March 2019 (9 pages)
28 February 2019Termination of appointment of Elimelech Shif as a secretary on 28 February 2019 (1 page)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
4 November 2015Registered office address changed from 115 Craven Park Road Stamford Hill London London N15 6BL to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 115 Craven Park Road Stamford Hill London London N15 6BL to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 115 Craven Park Road Stamford Hill London London N15 6BL to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 May 2015Director's details changed for Elimelech Shif on 3 January 2015 (3 pages)
7 May 2015Director's details changed for Elimelech Shif on 3 January 2015 (3 pages)
7 May 2015Director's details changed for Elimelech Shif on 3 January 2015 (3 pages)
15 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(23 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(23 pages)