Company NameElemax Limited
Company StatusDissolved
Company Number09972437
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Francis Omalley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2018(2 years, 3 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLevel 33 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Peter David Annison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHarry Brown Accountants 76 King Street
Manchester
M2 4NH
Director NameMr Nasir Xsayf-Allah
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Earle Road
Bramhall
Stockport
SK7 3HB

Location

Registered AddressLevel 33 Canada Square
Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Notification of Francis Omalley as a person with significant control on 29 April 2018 (2 pages)
9 May 2018Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to Level 33 Canada Square Canary Wharf London E14 5LB on 9 May 2018 (1 page)
9 May 2018Appointment of Mr Francis Omalley as a director (2 pages)
9 May 2018Cessation of Nasir Xsayf-Allah as a person with significant control on 30 April 2018 (1 page)
9 May 2018Termination of appointment of Nasir Xsayf-Allah as a director on 30 April 2018 (1 page)
9 May 2018Appointment of Mr Francis Omalley as a director on 29 April 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
2 November 2017Notification of Nasir Xsayf-Allah as a person with significant control on 20 October 2017 (2 pages)
2 November 2017Notification of Nasir Xsayf-Allah as a person with significant control on 20 October 2017 (2 pages)
1 November 2017Cessation of Peter David Annison as a person with significant control on 21 October 2017 (1 page)
1 November 2017Termination of appointment of Peter David Annison as a director on 21 October 2017 (1 page)
1 November 2017Appointment of Mr Nasir Xsayf-Allah as a director on 20 October 2017 (2 pages)
1 November 2017Appointment of Mr Nasir Xsayf-Allah as a director on 20 October 2017 (2 pages)
1 November 2017Termination of appointment of Peter David Annison as a director on 21 October 2017 (1 page)
1 November 2017Cessation of Peter David Annison as a person with significant control on 21 October 2017 (1 page)
17 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
21 July 2017Registered office address changed from Ziko Infinity Business Services 76 King Street Manchester M2 4NH United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Ziko Infinity Business Services 76 King Street Manchester M2 4NH United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page)
19 July 2017Registered office address changed from Harry Brown Accountants 76 King Street Manchester M2 4NH England to Ziko Infinity Business Services 76 King Street Manchester M2 4NH on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Harry Brown Accountants 76 King Street Manchester M2 4NH England to Ziko Infinity Business Services 76 King Street Manchester M2 4NH on 19 July 2017 (1 page)
25 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(24 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(24 pages)