Company NameElisa Hamilton (Retail) Limited
Company StatusDissolved
Company Number05056713
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Elisa Phillipa Gilliham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address41 Landsdowne Road
South Woodford
London
E18 2BA
Secretary NameKirsten Cossey
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Lewis Road
Sidcup
Kent
DA14 4NB
Director NameKirsten Cossey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address69 Lewis Road
Sidcup
Kent
DA14 4NB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address309 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
16 November 2011Termination of appointment of Kirsten Cossey as a director (2 pages)
16 November 2011Termination of appointment of Kirsten Cossey as a director on 10 November 2011 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(5 pages)
29 March 2010Director's details changed for Elisa Phillipa Gilliham on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Kirsten Cossey on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Kirsten Cossey on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(5 pages)
29 March 2010Director's details changed for Elisa Phillipa Gilliham on 29 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 March 2008Return made up to 26/02/08; full list of members (4 pages)
6 March 2008Return made up to 26/02/08; full list of members (4 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Amended accounts made up to 30 September 2005 (5 pages)
17 April 2007Amended accounts made up to 30 September 2005 (5 pages)
2 April 2007Return made up to 26/02/07; full list of members (2 pages)
2 April 2007Return made up to 26/02/07; full list of members (2 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 April 2006Return made up to 26/02/06; full list of members (2 pages)
13 April 2006Return made up to 26/02/06; full list of members (2 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts made up to 30 September 2004 (1 page)
6 April 2005Ad 09/12/04--------- £ si 100@100=10000 (1 page)
6 April 2005Ad 09/12/04--------- £ si 100@100=10000 (1 page)
4 April 2005Return made up to 26/02/05; full list of members (3 pages)
4 April 2005Return made up to 26/02/05; full list of members (3 pages)
3 February 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
3 February 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)
26 February 2004Secretary resigned (1 page)