Company NameElmia Technology Consulting Limited
Company StatusDissolved
Company Number08754061
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Alexis Jade Dawson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(1 month after company formation)
Appointment Duration1 year, 11 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Springfield Road
Chelmsford
CM2 6AP
Director NameMr Mark William Michael Dawson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address417 Springfield Road
Chelmsford
CM2 6AP

Location

Registered AddressBlea Tarn Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Shareholders

50 at £1Mark Dawson
50.00%
Ordinary A
50 at £1Mark Dawson
50.00%
Ordinary B

Financials

Year2014
Net Worth£18,314
Cash£40,216
Current Liabilities£21,902

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (3 pages)
29 July 2015Application to strike the company off the register (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
15 August 2014Registered office address changed from 417 Springfield Road Chelmsford CM2 6AP England to Blea Tarn Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 417 Springfield Road Chelmsford CM2 6AP England to Blea Tarn Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 15 August 2014 (1 page)
5 August 2014Termination of appointment of Mark William Michael Dawson as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Mark William Michael Dawson as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Mark William Michael Dawson as a director on 4 August 2014 (1 page)
13 January 2014Appointment of Mrs Alexis Jade Dawson as a director (2 pages)
13 January 2014Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom on 13 January 2014 (1 page)
13 January 2014Appointment of Mrs Alexis Jade Dawson as a director (2 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(28 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(28 pages)