ELCI LIMITED

Register to unlock more data on OkredoRegister

ELCI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03108740

Incorporation date

01/10/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1995)
dot icon15/01/2014
Final Gazette dissolved following liquidation
dot icon15/10/2013
Return of final meeting in a members' voluntary winding up
dot icon07/05/2013
Register inspection address has been changed
dot icon16/04/2013
Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on 2013-04-17
dot icon15/04/2013
Declaration of solvency
dot icon15/04/2013
Resolutions
dot icon15/04/2013
Appointment of a voluntary liquidator
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Helen Mary Bramall as a secretary on 2012-02-22
dot icon01/03/2012
Appointment of Lynne Samatha Medini as a secretary on 2012-02-22
dot icon16/11/2011
Accounts for a dormant company made up to 2011-03-26
dot icon11/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Joanna Boydell as a director
dot icon15/02/2011
Appointment of Mrs Caroline Davies as a director
dot icon16/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon16/11/2010
Director's details changed for Joanna Boydell on 2010-10-02
dot icon16/11/2010
Secretary's details changed for Helen Mary Bramall on 2010-10-02
dot icon03/11/2010
Appointment of Mr Timothy John Ashby as a director
dot icon13/09/2010
Accounts for a dormant company made up to 2010-03-27
dot icon31/08/2010
Termination of appointment of Clive Revett as a director
dot icon13/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon10/12/2009
Accounts for a dormant company made up to 2009-03-28
dot icon02/08/2009
Registered office changed on 03/08/2009 from south marston park swindon SN3 4TJ
dot icon28/06/2009
Director appointed joanna boydell
dot icon28/06/2009
Appointment Terminated Director michael rainer
dot icon29/10/2008
Return made up to 02/10/08; full list of members
dot icon08/09/2008
Accounts made up to 2008-03-29
dot icon10/06/2008
Secretary appointed helen bramall
dot icon10/06/2008
Appointment Terminated Director and Secretary gavin jones
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon11/12/2007
Accounts made up to 2007-05-05
dot icon07/11/2007
Return made up to 02/10/07; full list of members
dot icon07/11/2007
Location of register of members
dot icon15/10/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon23/09/2007
Auditor's resignation
dot icon01/07/2007
Director resigned
dot icon07/03/2007
Accounts made up to 2006-05-06
dot icon12/10/2006
Return made up to 02/10/06; full list of members
dot icon11/10/2006
Secretary resigned;director resigned
dot icon11/10/2006
New secretary appointed;new director appointed
dot icon22/03/2006
Director's particulars changed
dot icon28/02/2006
Accounts made up to 2005-05-07
dot icon30/10/2005
Return made up to 02/10/05; full list of members
dot icon10/02/2005
Accounts made up to 2004-05-01
dot icon29/12/2004
Return made up to 02/10/04; full list of members
dot icon15/12/2004
Director's particulars changed
dot icon02/12/2004
Director's particulars changed
dot icon11/11/2004
New director appointed
dot icon07/11/2004
Location of register of members
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Secretary resigned
dot icon18/07/2004
Director's particulars changed
dot icon27/05/2004
Registered office changed on 28/05/04 from: granville house 2A pond place london SW3 6QJ
dot icon26/04/2004
New secretary appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon18/04/2004
Registered office changed on 19/04/04 from: south marston park swindon SN3 4TJ
dot icon18/04/2004
Director resigned
dot icon18/04/2004
Director resigned
dot icon18/04/2004
Secretary resigned;director resigned
dot icon05/11/2003
Accounts made up to 2003-05-03
dot icon14/10/2003
Return made up to 02/10/03; full list of members
dot icon29/10/2002
Return made up to 02/10/02; full list of members
dot icon21/10/2002
Accounts made up to 2002-05-04
dot icon02/12/2001
Return made up to 02/10/01; full list of members
dot icon12/11/2001
Registered office changed on 13/11/01 from: 34 ely place london EC1N 6TD
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New secretary appointed;new director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Director resigned
dot icon30/09/2001
Certificate of change of name
dot icon26/09/2001
Accounts made up to 2001-05-05
dot icon04/12/2000
Accounts made up to 2000-05-06
dot icon10/10/2000
Return made up to 02/10/00; full list of members
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
Secretary resigned
dot icon07/11/1999
Accounts made up to 1999-05-01
dot icon02/11/1999
Return made up to 02/10/99; full list of members
dot icon02/11/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon16/11/1998
Accounts made up to 1998-05-02
dot icon15/11/1998
Director resigned
dot icon15/10/1998
Return made up to 02/10/98; full list of members
dot icon03/08/1998
Registered office changed on 04/08/98 from: c/o john menzies uk LTD 8-11 st johns lane london ecip 1EU
dot icon16/11/1997
Return made up to 02/10/97; full list of members
dot icon06/10/1997
Accounts made up to 1997-05-03
dot icon16/01/1997
Director's particulars changed
dot icon22/10/1996
Return made up to 02/10/96; full list of members
dot icon22/09/1996
Director's particulars changed
dot icon22/09/1996
Resolutions
dot icon22/09/1996
Resolutions
dot icon22/09/1996
Resolutions
dot icon22/09/1996
Resolutions
dot icon19/09/1996
Accounts made up to 1996-04-30
dot icon19/09/1996
Resolutions
dot icon26/08/1996
Accounting reference date shortened from 31/10 to 30/04
dot icon26/08/1996
Registered office changed on 27/08/96 from: c/o peachey & co. Arundel house arundel street london WC2R 3ED
dot icon26/08/1996
New secretary appointed
dot icon26/08/1996
Director resigned
dot icon26/08/1996
Secretary resigned
dot icon26/08/1996
New director appointed
dot icon26/08/1996
New director appointed
dot icon26/08/1996
New director appointed
dot icon03/08/1996
Resolutions
dot icon22/07/1996
Certificate of change of name
dot icon01/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Peter Malcolm
Director
28/09/2001 - 02/04/2004
18
Ashby, Timothy John
Director
30/08/2010 - Present
49
Boydell, Joanna
Director
19/06/2009 - 04/02/2011
138
Bennett, James Douglas Scott
Director
26/07/1996 - 31/07/1999
34
France, Michael Bernard Anthony
Director
28/09/2001 - 02/04/2004
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELCI LIMITED

ELCI LIMITED is an(a) Dissolved company incorporated on 01/10/1995 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELCI LIMITED?

toggle

ELCI LIMITED is currently Dissolved. It was registered on 01/10/1995 and dissolved on 15/01/2014.

Where is ELCI LIMITED located?

toggle

ELCI LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does ELCI LIMITED do?

toggle

ELCI LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ELCI LIMITED?

toggle

The latest filing was on 15/01/2014: Final Gazette dissolved following liquidation.