Company NameElmview Limited
Company StatusDissolved
Company Number04187391
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Barbara Ann Gould
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 02 June 2009)
RoleBusiness Woman
Correspondence Address125 Haycock Road
Hope
Rd1 7081
Nelson
New Zealand
Director NameKeith Gould
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address125 Haycock Road
Hope
Rd1, 7081
Nelson
New Zealand
Secretary NameKeith Gould
NationalityBritish
StatusClosed
Appointed05 April 2001(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address125 Haycock Road
Hope
Rd1, 7081
Nelson
New Zealand
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Application for striking-off (1 page)
15 May 2008Return made up to 26/03/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 May 2008Director and secretary's change of particulars / keith gould / 11/02/2008 (1 page)
12 May 2008Director's change of particulars / barbara gould / 11/02/2008 (2 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 26/03/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Return made up to 26/03/06; full list of members (2 pages)
30 March 2006Director's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
10 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 April 2003Return made up to 26/03/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: suite 27083 72 new bond street london W1S 1RR (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
26 March 2001Incorporation (31 pages)