ELYSIAN FUELS 24 LLP

Register to unlock more data on OkredoRegister

ELYSIAN FUELS 24 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC380807

Incorporation date

06/12/2012

Size

Small

Classification

-

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2012)
dot icon24/07/2024
Final Gazette dissolved following liquidation
dot icon24/04/2024
Notice of final account prior to dissolution
dot icon19/06/2023
Progress report in a winding up by the court
dot icon09/06/2022
Progress report in a winding up by the court
dot icon21/06/2021
Progress report in a winding up by the court
dot icon19/06/2020
Progress report in a winding up by the court
dot icon24/07/2019
Progress report in a winding up by the court
dot icon26/07/2018
Progress report in a winding up by the court
dot icon21/08/2017
Member's details changed for John William Epsom on 2017-08-14
dot icon21/08/2017
Member's details changed for Sarah-Anne Epsom on 2017-08-14
dot icon07/07/2017
Insolvency filing
dot icon30/11/2016
Member's details changed for Mr Graham Clarke on 2016-11-30
dot icon28/06/2016
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 30 Finsbury Square London EC2P 2YU on 2016-06-28
dot icon19/05/2016
Appointment of a liquidator
dot icon25/02/2016
Order of court to wind up
dot icon13/01/2016
Accounts for a small company made up to 2015-04-05
dot icon14/12/2015
Annual return made up to 2015-12-06
dot icon08/01/2015
Annual return made up to 2014-12-06
dot icon08/01/2015
Member's details changed for Mrs Margaret Patricia Eatwell on 2014-12-06
dot icon08/01/2015
Member's details changed for Oluwole Michael Adaja on 2014-12-06
dot icon08/01/2015
Member's details changed for Fraser John Murray on 2014-12-06
dot icon27/10/2014
Member's details changed for Sandra Mayoh on 2014-10-13
dot icon13/10/2014
Accounts for a small company made up to 2014-04-05
dot icon28/01/2014
Accounts for a dormant company made up to 2013-04-05
dot icon18/12/2013
Annual return made up to 2013-12-06
dot icon18/12/2013
Member's details changed for Mr Terence David Welton Liggins on 2013-10-29
dot icon10/12/2013
Member's details changed for Mr John Nugent on 2013-12-03
dot icon19/11/2013
Member's details changed for Stuart Jack Cudden on 2013-11-07
dot icon14/11/2013
Previous accounting period shortened from 2013-12-31 to 2013-04-05
dot icon12/07/2013
Appointment of Mr David Douglas as a member
dot icon10/07/2013
Appointment of Mr John Duncan Gerald Rawnsley as a member
dot icon10/07/2013
Appointment of Duncan Evans as a member
dot icon10/07/2013
Appointment of Kevin Horlock as a member
dot icon10/07/2013
Appointment of Michael Ellis as a member
dot icon10/07/2013
Appointment of Nigel Peter Smith as a member
dot icon10/07/2013
Appointment of Oluwole Michael Adaja as a member
dot icon10/07/2013
Appointment of Paul Ledger as a member
dot icon10/07/2013
Appointment of Mrs Alison Kent as a member
dot icon10/07/2013
Appointment of Andrew Trevor Crowe as a member
dot icon10/07/2013
Appointment of David Samuel Sunney as a member
dot icon10/07/2013
Appointment of Gary William Bone as a member
dot icon10/07/2013
Appointment of Jayson Philip Nathaniel Archer as a member
dot icon10/07/2013
Appointment of James John Gallagher as a member
dot icon10/07/2013
Appointment of John Gerrard Mcgrath as a member
dot icon10/07/2013
Appointment of Jonathon Khan as a member
dot icon10/07/2013
Appointment of Nigel Graham Hurst as a member
dot icon10/07/2013
Appointment of Alan Marshall Birtwhistle as a member
dot icon10/07/2013
Appointment of William Jonathon Hartley as a member
dot icon10/07/2013
Appointment of Thomas Murray Hartley as a member
dot icon10/07/2013
Appointment of Richard John Hartley as a member
dot icon10/07/2013
Appointment of Helen Mary Hartley as a member
dot icon10/07/2013
Appointment of Jonathon Lee Hartley as a member
dot icon10/07/2013
Appointment of Martin Bullock as a member
dot icon10/07/2013
Appointment of Sandra Mayoh as a member
dot icon10/07/2013
Appointment of Nigel John Titt as a member
dot icon10/07/2013
Appointment of Sara Jayne Firth as a member
dot icon10/07/2013
Appointment of Steven Patrick Hadfield as a member
dot icon10/07/2013
Appointment of Elysian Fuels No.24 Plc as a member
dot icon10/07/2013
Appointment of Stephen Michael O'hara as a member
dot icon10/07/2013
Appointment of Mark Andrew Dodgson as a member
dot icon10/07/2013
Appointment of Kenneth Ian Laird as a member
dot icon10/07/2013
Appointment of Mr John Leonard Butterfield as a member
dot icon10/07/2013
Appointment of Simon Holmes as a member
dot icon10/07/2013
Appointment of Brian Wilton as a member
dot icon10/07/2013
Appointment of Mr Garry Robert Tetlow as a member
dot icon10/07/2013
Appointment of Simon Francis Barriskell as a member
dot icon10/07/2013
Appointment of Alan Roy Hodgson as a member
dot icon10/07/2013
Appointment of Stuart Jack Cudden as a member
dot icon10/07/2013
Appointment of Stephen Vickers as a member
dot icon10/07/2013
Appointment of William James Ellis as a member
dot icon10/07/2013
Appointment of Margaret Patricia Eatwell as a member
dot icon10/07/2013
Appointment of Mr Kim Sean Raw as a member
dot icon10/07/2013
Appointment of Stephen Charles Johns as a member
dot icon10/07/2013
Appointment of John William Epsom as a member
dot icon10/07/2013
Appointment of Sarah-Anne Epsom as a member
dot icon10/07/2013
Appointment of Richard Edward Heap as a member
dot icon10/07/2013
Appointment of Mr John Nugent as a member
dot icon10/07/2013
Appointment of Chris Holmes as a member
dot icon10/07/2013
Appointment of Nicholas Harvey Glinsman as a member
dot icon10/07/2013
Appointment of Fraser John Murray as a member
dot icon10/07/2013
Appointment of Mr Bryan William Lown as a member
dot icon10/07/2013
Appointment of Garry Edmund Wells as a member
dot icon10/07/2013
Appointment of Sarah Carrington-Gull as a member
dot icon10/07/2013
Appointment of Mr Nicholas John Cryer as a member
dot icon10/07/2013
Appointment of Terence David Welton Liggins as a member
dot icon10/07/2013
Appointment of Craig Andrew Street as a member
dot icon10/07/2013
Appointment of Graham Clarke as a member
dot icon10/07/2013
Appointment of Mr Thomas Henderson Grant Macdonald as a member
dot icon10/07/2013
Appointment of Mr Gary Thomas Walsh as a member
dot icon10/07/2013
Appointment of Michael John Watson as a member
dot icon03/07/2013
Registration of charge 3808070001
dot icon06/12/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2015
dot iconLast change occurred
05/04/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
05/04/2015
dot iconNext account date
05/04/2016
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Craig Andrew
LLP Member
26/06/2013 - Present
1

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 ELYSIAN FUELS 24 LLP

ELYSIAN FUELS 24 LLP is an(a) Dissolved company incorporated on 06/12/2012 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELYSIAN FUELS 24 LLP?

toggle

ELYSIAN FUELS 24 LLP is currently Dissolved. It was registered on 06/12/2012 and dissolved on 24/07/2024.

Where is ELYSIAN FUELS 24 LLP located?

toggle

ELYSIAN FUELS 24 LLP is registered at 30 Finsbury Square, London EC2P 2YU.

What is the latest filing for ELYSIAN FUELS 24 LLP?

toggle

The latest filing was on 24/07/2024: Final Gazette dissolved following liquidation.