ELMSBRIDGE LIMITED

Register to unlock more data on OkredoRegister

ELMSBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06258171

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olive Tree Centre, 472a Larkshall Road, London E4 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon16/03/2021
Notification of Binning Property Corporation Ltd as a person with significant control on 2021-01-13
dot icon16/03/2021
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Olive Tree Centre 472a Larkshall Road London E4 9HH on 2021-03-16
dot icon16/03/2021
Cessation of Mandeep Singh Binning as a person with significant control on 2021-01-13
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2020
Second filing of Confirmation Statement dated 2020-05-24
dot icon27/06/2020
Previous accounting period shortened from 2020-04-05 to 2019-12-31
dot icon27/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon24/06/2020
Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2020-06-24
dot icon04/10/2019
Micro company accounts made up to 2019-04-05
dot icon24/09/2019
Termination of appointment of Antonis Theori as a director on 2019-08-15
dot icon28/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon29/05/2019
Change of details for Mr Mandeep Singh Binning as a person with significant control on 2018-06-07
dot icon14/05/2019
Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2019-05-14
dot icon14/05/2019
Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2019-05-14
dot icon13/03/2019
Termination of appointment of Theoris Theori as a director on 2018-10-01
dot icon13/03/2019
Termination of appointment of Antonis Demetri as a director on 2018-10-01
dot icon27/11/2018
Micro company accounts made up to 2018-04-05
dot icon05/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon15/09/2017
Director's details changed for Mr Mandeep Singh Binning on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Theoris Theori on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Antonis Theori on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Antonis Demetri on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Mandeep Singh Binning on 2017-09-15
dot icon15/09/2017
Registered office address changed from 840-842a High Road Leyton London E10 6AE to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 2017-09-15
dot icon17/08/2017
Micro company accounts made up to 2017-04-05
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/01/2017
Director's details changed for Mr Theoris Theori on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Mandeep Singh Binning on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Antonis Demetri on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Antonis Theori on 2017-01-24
dot icon25/10/2016
Micro company accounts made up to 2016-04-05
dot icon26/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon31/03/2016
Micro company accounts made up to 2015-04-05
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon10/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon01/07/2014
Director's details changed for Mr Theoris Theori on 2013-06-25
dot icon01/07/2014
Director's details changed for Antonis Demetri on 2013-06-25
dot icon01/07/2014
Director's details changed for Mr Antonis Theori on 2013-06-25
dot icon01/07/2014
Director's details changed for Mandeep Binning on 2013-06-25
dot icon24/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon18/09/2013
Compulsory strike-off action has been discontinued
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon13/09/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/09/2013
Director's details changed for Mr Antonis Theori on 2012-06-15
dot icon13/09/2013
Director's details changed for Mr Theoris Theori on 2012-05-24
dot icon13/09/2013
Director's details changed for Antonis Demetri on 2012-05-24
dot icon16/08/2012
Total exemption full accounts made up to 2012-04-05
dot icon21/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon19/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon03/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mandeep Binning on 2009-11-01
dot icon04/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon08/09/2009
Ad 01/06/09\gbp si 2@1=2\gbp ic 100/102\
dot icon26/08/2009
Return made up to 24/05/09; full list of members
dot icon27/02/2009
Director appointed theoris theori
dot icon27/02/2009
Director appointed antonis demetri
dot icon27/02/2009
Appointment terminated director and secretary shenaz ismail
dot icon27/02/2009
Appointment terminated director shariff ismail
dot icon06/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon28/12/2008
Registered office changed on 28/12/2008 from bank chambers 1-3 woodford avenue ilford essex IG2 6UF
dot icon20/06/2008
Return made up to 24/05/08; full list of members
dot icon30/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon08/06/2007
Accounting reference date shortened from 31/05/08 to 05/04/08
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New secretary appointed;new director appointed
dot icon24/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELMSBRIDGE LIMITED

ELMSBRIDGE LIMITED is an(a) Dissolved company incorporated on 24/05/2007 with the registered office located at Olive Tree Centre, 472a Larkshall Road, London E4 9HH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELMSBRIDGE LIMITED?

toggle

ELMSBRIDGE LIMITED is currently Dissolved. It was registered on 24/05/2007 and dissolved on 25/06/2024.

Where is ELMSBRIDGE LIMITED located?

toggle

ELMSBRIDGE LIMITED is registered at Olive Tree Centre, 472a Larkshall Road, London E4 9HH.

What does ELMSBRIDGE LIMITED do?

toggle

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

What is the latest filing for ELMSBRIDGE LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.