ELSEES LIMITED

9a Station Road West 9a Station Road West, Surrey, RH8 9EE
StatusDISSOLVED
Company No.02366996
CategoryPrivate Limited Company
Incorporated30 Mar 1989
Age35 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution14 Apr 2020
Years4 years, 24 days

SUMMARY

ELSEES LIMITED is an dissolved private limited company with number 02366996. It was incorporated 35 years, 1 month, 9 days ago, on 30 March 1989 and it was dissolved 4 years, 24 days ago, on 14 April 2020. The company address is 9a Station Road West 9a Station Road West, Surrey, RH8 9EE.



Company Fillings

Gazette dissolved compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Mar 1997

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Mar 1997

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 06/03/97 from: torrington house 47,holywell hill st.albans herts. AL1 1HD

Documents

View document PDF

Court order

Date: 05 Mar 1997

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation compulsory completion

Date: 07 Oct 1996

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Mar 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Memorandum articles

Date: 23 Nov 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 08 Nov 1993

Category: Capital

Type: 88(2)R

Description: Ad 02/06/92--------- £ si 20@1

Documents

View document PDF

Legacy

Date: 08 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed library copy services LIMITED\certificate issued on 03/11/93

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/03/92; no change of members

Documents

Legacy

Date: 03 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/91; full list of members

Documents

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Capital

Type: 88(2)R

Description: Ad 08/11/90--------- £ si 74@1=74 £ ic 2/76

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 14/11/90 from: windsor house temple row birmingham B2 5LF

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 18 Apr 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neejam 36 LIMITED\certificate issued on 17/04/90

Documents

View document PDF

Incorporation company

Date: 30 Mar 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZ AUTOMATED PARKING SYSTEMS LIMITED

60 CROFTBURN DRIVE,GLASGOW,G44 5HX

Number:SC517173
Status:ACTIVE
Category:Private Limited Company

ECOBIO UK LIMITED

CHERRY TREE HOUSE 11-A (ELEVEN A),WEMBLEY PARK,HA9 9EA

Number:07905171
Status:ACTIVE
Category:Private Limited Company

G. L. BRADLEY LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:02097790
Status:ACTIVE
Category:Private Limited Company

GREEN KW C.I.C.

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:08805532
Status:ACTIVE
Category:Community Interest Company

REALLYNICE PHYSICAL THEATRE LTD

WESTFIELD HOUSE,HATFIELD,AL9 6EF

Number:10461001
Status:ACTIVE
Category:Private Limited Company

REVOMAX ENGINEERING LTD

43 LADBROKE GROVE,MILTON KEYNES,MK10 9PL

Number:11719146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source