ELEMENTIS DORMANTS LIMITED

1st Floor, Caroline House 1st Floor, Caroline House, London, WC1V 6DX, United Kingdom
StatusDISSOLVED
Company No.03601010
CategoryPrivate Limited Company
Incorporated20 Jul 1998
Age25 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years10 months, 27 days

SUMMARY

ELEMENTIS DORMANTS LIMITED is an dissolved private limited company with number 03601010. It was incorporated 25 years, 9 months, 28 days ago, on 20 July 1998 and it was dissolved 10 months, 27 days ago, on 20 June 2023. The company address is 1st Floor, Caroline House 1st Floor, Caroline House, London, WC1V 6DX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Address

Type: AD01

Old address: 10 Albemarle Street London W1S 4HH

New address: 1st Floor, Caroline House 55-57 High Holborn London United Kingdom WC1V 6DX

Change date: 2018-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2018

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-13

Officer name: Wai Chung Wong

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Mr Wai Chung Wong

Documents

View document PDF

Restoration order of court

Date: 15 Feb 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 13 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Miscellaneous

Date: 21 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-18

Officer name: Wai Chung Wong

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 05 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Wai Chung Wong

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Geoffrey Taylorson

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Wai Chung Wong

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Holroyd Sergeant

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr James John Holroyd Sergeant

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from 10 albemarle street london W1S 4BL

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed james john holroyd sergeant

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed wai chung wong

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stuart kilpatrick

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Resolution

Date: 20 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 06/12/01 from: one great tower street london EC3R 5AH

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 26 Oct 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fanword LIMITED\certificate issued on 21/10/98

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 20 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERSIDE SERVICES LTD

9 AMBERSIDE HOUSE,HEMEL HEMPSTEAD,HP2 4TP

Number:10903947
Status:ACTIVE
Category:Private Limited Company

BAYVIEW PROPERTIES (NI) LTD

52 TALBOT PARK,DERRY,BT48 7TA

Number:NI616042
Status:ACTIVE
Category:Private Limited Company

BOH CHRISTOPHER LTD

55 BRANDON PARADE,BELFAST,BT4 1JH

Number:NI659191
Status:ACTIVE
Category:Private Limited Company

COLEMAN PLASTERING LIMITED

25 PINFOLD LANE,N E LINCOLNSHIRE,DN41 8AB

Number:05359476
Status:ACTIVE
Category:Private Limited Company

NEON BREW CO LIMITED

FLAT 1,HOVE,BN3 3RE

Number:10747410
Status:ACTIVE
Category:Private Limited Company

PRESIDENT ENERGY HOLDING UK LIMITED

1200 CENTURY WAY,LEEDS,LS15 8ZA

Number:07748723
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