Company NameElegance Essex Limited
Company StatusDissolved
Company Number07818647
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kane Sweeney
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMs Shelley Sweeney
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 31 Thamesgate Business Centre
Thamesgate House 41 Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Kane Sweeney
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,993
Current Liabilities£7,895

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to 75 Springfield Road Chelmsford Essex CM2 6JB on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to 75 Springfield Road Chelmsford Essex CM2 6JB on 20 February 2015 (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(3 pages)
31 March 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
16 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
3 August 2012Registered office address changed from Suite 31 Thamesgate Business Centre Thamesgate House 41 Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Suite 31 Thamesgate Business Centre Thamesgate House 41 Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Suite 31 Thamesgate Business Centre Thamesgate House 41 Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 3 August 2012 (1 page)
30 July 2012Termination of appointment of Shelley Sweeney as a secretary (1 page)
30 July 2012Termination of appointment of Shelley Sweeney as a secretary (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)