Company NameElevate Rights Limited
Company StatusDissolved
Company Number08700721
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Joshua Maxwell Gurner
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
London
NW1 8NX
Director NameRichard Frederick Hawking
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
London
NW1 8NX
Director NameJermaine Joseph Hurley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
London
NW1 8NX
Secretary NameAndrew John Batten
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address55 Kentish Town Road
London
NW1 8NX
Director NameTimothy James Beazley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
London
NW1 8NX
Director NameBenjamin James Marvin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
London
NW1 8NX

Location

Registered Address55 Kentish Town Road
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin James Marvin
20.00%
Ordinary
1 at £1Jermaine Joseph Hurley
20.00%
Ordinary
1 at £1Joshua Maxwell Gurner
20.00%
Ordinary
1 at £1Richard Frederick Hawking
20.00%
Ordinary
1 at £1Timothy James Beazley
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,695
Cash£1,996
Current Liabilities£10,966

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
28 June 2018Termination of appointment of Benjamin James Marvin as a director on 30 January 2017 (1 page)
29 May 2018Termination of appointment of Timothy James Beazley as a director on 31 March 2018 (1 page)
29 May 2018Cessation of Timothy James Beazley as a person with significant control on 31 March 2018 (1 page)
29 May 2018Notification of Joshua Maxwell Gurner as a person with significant control on 1 April 2018 (2 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 May 2017Registered office address changed from C/O Elevate Rights Ltd Unit 8 the Io Centre Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2BD to 55 Kentish Town Road London NW1 8NX on 10 May 2017 (1 page)
10 May 2017Registered office address changed from C/O Elevate Rights Ltd Unit 8 the Io Centre Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2BD to 55 Kentish Town Road London NW1 8NX on 10 May 2017 (1 page)
1 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(6 pages)
28 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(6 pages)
14 October 2014Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages)
14 October 2014Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(6 pages)
14 October 2014Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages)
14 October 2014Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages)
14 October 2014Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages)
14 October 2014Director's details changed for Jermaine Joseph Hurley on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Timothy James Beazley on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Richard Frederick Hawking on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Joshua Maxwell Gurner on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Benjamin James Marvin on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Joshua Maxwell Gurner on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Timothy James Beazley on 1 January 2014 (2 pages)
13 October 2014Secretary's details changed for Andrew John Batten on 1 January 2014 (1 page)
13 October 2014Secretary's details changed for Andrew John Batten on 1 January 2014 (1 page)
13 October 2014Secretary's details changed for Andrew John Batten on 1 January 2014 (1 page)
13 October 2014Director's details changed for Richard Frederick Hawking on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Benjamin James Marvin on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Timothy James Beazley on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Benjamin James Marvin on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Joshua Maxwell Gurner on 1 January 2014 (2 pages)
13 October 2014Director's details changed for Richard Frederick Hawking on 1 January 2014 (2 pages)
23 January 2014Registered office address changed from Unit 8 Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Unit 8 Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT United Kingdom on 23 January 2014 (1 page)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 5
(41 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 5
(41 pages)