Company NameElwell Taylor Living Ltd
Company StatusDissolved
Company Number05048285
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adam Leslie Page Elwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address65 New London Road
Chelmsford
Essex
CM2 0ND
Director NameMr Nicholas Timothy Charles Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address65 New London Road
Chelmsford
Essex
CM2 0ND
Secretary NameSamantha Taylor
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakery, Main Road
Maragaretting
Essex
CM4 9HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.elwelltaylor.co.uk
Telephone01245 266088
Telephone regionChelmsford

Location

Registered Address65 New London Road
Chelmsford
Essex
CM2 0ND
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Elwell Taylor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
20 November 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
18 July 2013Director's details changed for Mr. Adam Leslie Page Elwell on 1 November 2012 (2 pages)
18 July 2013Director's details changed for Mr Nicholas Timothy Charles Taylor on 1 November 2012 (2 pages)
18 July 2013Director's details changed for Mr. Adam Leslie Page Elwell on 1 November 2012 (2 pages)
18 July 2013Director's details changed for Mr Nicholas Timothy Charles Taylor on 1 November 2012 (2 pages)
18 July 2013Director's details changed for Mr Nicholas Timothy Charles Taylor on 1 November 2012 (2 pages)
18 July 2013Director's details changed for Mr. Adam Leslie Page Elwell on 1 November 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 February 2013Annual return made up to 18 February 2013 no member list (5 pages)
20 February 2013Annual return made up to 18 February 2013 no member list (5 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 February 2011Director's details changed for Adam Leslie Page Elwell on 10 December 2010 (2 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Adam Leslie Page Elwell on 10 December 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 December 2009Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 18 December 2009 (1 page)
18 December 2009Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 18 December 2009 (1 page)
17 March 2009Return made up to 18/02/09; full list of members (5 pages)
17 March 2009Return made up to 18/02/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 August 2008Director's change of particulars / adam elwell / 29/01/2008 (1 page)
13 August 2008Director's change of particulars / adam elwell / 29/01/2008 (1 page)
17 March 2008Return made up to 18/02/08; full list of members (4 pages)
17 March 2008Return made up to 18/02/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 March 2007Return made up to 18/02/07; full list of members (3 pages)
1 March 2007Return made up to 18/02/07; full list of members (3 pages)
28 July 2006Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 July 2006Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Return made up to 18/02/06; full list of members (3 pages)
20 February 2006Return made up to 18/02/06; full list of members (3 pages)
12 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 February 2005Return made up to 18/02/05; full list of members (3 pages)
23 February 2005Return made up to 18/02/05; full list of members (3 pages)
17 March 2004Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2004Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004New director appointed (1 page)
19 February 2004Registered office changed on 19/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 February 2004New secretary appointed (1 page)
18 February 2004Incorporation (15 pages)
18 February 2004Incorporation (15 pages)