Company NameElementree Nutrition Limited
Company StatusDissolved
Company Number10663689
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Director

Director NameMr Darryn William Maurice Welch
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 August 2018Second filing of a statement of capital following an allotment of shares on 1 September 2017
  • GBP 455.61
(11 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (8 pages)
19 June 2018Registered office address changed from Victoria House Ground Floor Right, 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
7 September 2017Sub-division of shares on 1 August 2017 (4 pages)
7 September 2017Sub-division of shares on 1 August 2017 (4 pages)
4 September 2017Registered office address changed from Windfall House D1 the Courtyard Alban Park St Albans Hertfordshire AL4 0LA United Kingdom to Victoria House Ground Floor Right, 64 Paul Street London EC2A 4NG on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Windfall House D1 the Courtyard Alban Park St Albans Hertfordshire AL4 0LA United Kingdom to Victoria House Ground Floor Right, 64 Paul Street London EC2A 4NG on 4 September 2017 (1 page)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018.
(4 pages)
1 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
17 August 2017Resolutions
  • RES13 ‐ Sub div 01/08/2017
(1 page)
17 August 2017Resolutions
  • RES13 ‐ Sub div 01/08/2017
(1 page)
10 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-10
  • GBP 1
(25 pages)
10 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-10
  • GBP 1
(25 pages)