ELENA PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07475497 |
Category | Private Limited Company |
Incorporated | 21 Dec 2010 |
Age | 13 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 years, 3 months, 25 days |
SUMMARY
ELENA PROPERTIES LIMITED is an dissolved private limited company with number 07475497. It was incorporated 13 years, 5 months, 11 days ago, on 21 December 2010 and it was dissolved 10 years, 3 months, 25 days ago, on 04 February 2014. The company address is 21 Loudoun Road, London, NW8 0NB.
Company Fillings
Gazette filings brought up to date
Date: 30 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Gazette filings brought up to date
Date: 28 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Legacy
Date: 23 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 23 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 01 Mar 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Alexander Patrick De Fazio
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Rupert Crassweller Hill
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-28
Old address: , 40 Manchester Street, London, W1U 7LL, United Kingdom
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Freedman
Documents
Some Companies
46 CALLUNA DRIVE,COPTHORNE,RH10 3XF
Number: | 08058694 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRESTON PARADE,WHITSTABLE,CT5 4AA
Number: | 10999277 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 UPPER RAINHAM ROAD,HORNCHURCH,RM12 4BE
Number: | 10930390 |
Status: | ACTIVE |
Category: | Private Limited Company |
1422/4 LONDON ROAD,LEIGH-ON-SEA,SS9 2UL
Number: | 08023802 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXBRIDGE EDUCATION SERVICES LIMITED
KNOWLEDGE DOCK BUSINESS CENTER,LONDON,E16 2RD
Number: | 10449130 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 RETREAT HEIGHTS,OMAGH,BT79 0HH
Number: | NI633919 |
Status: | ACTIVE |
Category: | Private Limited Company |