Company NameElgransenor Ltd
Company StatusDissolved
Company Number09676531
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 9 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdessamed Ridha Settaoui
Date of BirthMarch 1983 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address94 Sutherland Avenue
London
W9 2QR
Director NameMr Mohammad Al Masri
Date of BirthDecember 1982 (Born 41 years ago)
NationalityLebanese
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address311 Regents Park Road
Finchley Central
London
N3 1DP
Director NameMr Hassan Abdel-Hamied
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(2 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 October 2017)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address311 Regents Park Road
Finchley Central
London
N3 1DP

Location

Registered Address94 Sutherland Avenue
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
27 August 2018Order of court to wind up (3 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
15 December 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
14 December 2017Registered office address changed from 311 Regents Park Road Finchley Central London N3 1DP to 94 Sutherland Avenue London W9 2QR on 14 December 2017 (1 page)
14 December 2017Cessation of Hassan Abdel-Hamied as a person with significant control on 10 October 2017 (1 page)
14 December 2017Notification of Abdessamed Ridha Settaoui as a person with significant control on 10 October 2017 (2 pages)
14 December 2017Appointment of Mr Abdessamed Ridha Settaoui as a director on 10 October 2017 (2 pages)
14 December 2017Termination of appointment of Hassan Abdel-Hamied as a director on 10 October 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
18 September 2017Appointment of Mr Hassan Abdel-Hamied as a director on 13 September 2017 (2 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Termination of appointment of Mohammad Al Masri as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Mohammad Al Masri as a director on 13 September 2017 (1 page)
18 September 2017Notification of Hassan Abdel-Hamied as a person with significant control on 13 September 2017 (2 pages)
18 September 2017Notification of Hassan Abdel-Hamied as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Hassan Abdel-Hamied as a director on 13 September 2017 (2 pages)
18 September 2017Cessation of Mohammad Al Masri as a person with significant control on 18 September 2017 (1 page)
18 September 2017Cessation of Mohammad Al Masri as a person with significant control on 13 September 2017 (1 page)
21 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 April 2017Registered office address changed from 68 the Broadway Wimbledon London SW19 1RQ United Kingdom to 311 Regents Park Road Finchley Central London N3 1DP on 18 April 2017 (2 pages)
18 April 2017Registered office address changed from 68 the Broadway Wimbledon London SW19 1RQ United Kingdom to 311 Regents Park Road Finchley Central London N3 1DP on 18 April 2017 (2 pages)
17 January 2017Administrative restoration application (3 pages)
17 January 2017Confirmation statement made on 7 July 2016 with updates (11 pages)
17 January 2017Administrative restoration application (3 pages)
17 January 2017Confirmation statement made on 7 July 2016 with updates (11 pages)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)