Company NameElmaler Limited
Company StatusDissolved
Company Number07139520
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMiss Saioa Velez Manso
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySpanish
StatusClosed
Appointed09 September 2010(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 03 March 2015)
RoleEngineer
Country of ResidenceSpain
Correspondence Address20 Trafalgar Court
Wapping
London
E1W 3TF
Director NameMiss Elisabet Mazon Lerma
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15, Thompson Road
Whitehills Business Park
Blackpool
Lancashire
FY4 5PN

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Saioa Mazon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,003
Cash£15,767
Current Liabilities£16,251

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
10 November 2014Application to strike the company off the register (3 pages)
10 November 2014Application to strike the company off the register (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Director's details changed for Miss Saioa Velez Manso on 20 June 2014 (2 pages)
24 June 2014Registered office address changed from C/O D B Parish 2nd - 3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH on 24 June 2014 (1 page)
24 June 2014Director's details changed for Miss Saioa Velez Manso on 20 June 2014 (2 pages)
24 June 2014Registered office address changed from C/O D B Parish 2nd - 3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH on 24 June 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page)
31 July 2011Accounts made up to 30 September 2010 (2 pages)
31 July 2011Accounts made up to 30 September 2010 (2 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
9 September 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Elisabet Mazon as a director (1 page)
9 September 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 9 September 2010 (1 page)
9 September 2010Appointment of Miss Saioa Velez Manso as a director (2 pages)
9 September 2010Termination of appointment of Elisabet Mazon as a director (1 page)
9 September 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
9 September 2010Termination of appointment of Elisabet Mazon as a director (1 page)
9 September 2010Appointment of Miss Saioa Velez Manso as a director (2 pages)
9 September 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
9 September 2010Termination of appointment of Elisabet Mazon as a director (1 page)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)