Company NameElemental Trading Limited
Company StatusDissolved
Company Number10187428
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 10 months ago)
Dissolution Date27 February 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Charles Robert Robertson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address8 Lee Street
London
E8 4DY
Director NameMr Patrick Henry Macnamara
Date of BirthMay 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed18 May 2016(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Deer Park Gardens
Richmond
TW9 2TL

Location

Registered Address8 Lee Street
London
E8 4DY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
29 November 2023Application to strike the company off the register (1 page)
22 June 2023Accounts for a dormant company made up to 31 May 2021 (5 pages)
22 June 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
19 June 2023Confirmation statement made on 17 May 2022 with no updates (3 pages)
19 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
15 June 2023Director's details changed for Mr Patrick Henry Macnamara on 12 June 2023 (2 pages)
8 June 2023Change of details for Mr Patrick Henry Macnamara as a person with significant control on 8 June 2023 (2 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
6 June 2020Registered office address changed from 90C Northchurch Road London N1 3NY United Kingdom to 8 Lee Street London E8 4DY on 6 June 2020 (1 page)
6 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
27 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
17 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 August 2017Notification of Patrick Henry Macnamara as a person with significant control on 18 May 2016 (2 pages)
17 August 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 August 2017Notification of Patrick Henry Macnamara as a person with significant control on 18 May 2016 (2 pages)
17 August 2017Notification of Charles Robert Robertson as a person with significant control on 18 May 2016 (2 pages)
17 August 2017Notification of Charles Robert Robertson as a person with significant control on 18 May 2016 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)