Dissolved 2017-01-17
Company Information for ELAN EAST ASIA LIMITED
GUILDFORD, SURREY, GU4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | ||
---|---|---|
ELAN EAST ASIA LIMITED | ||
Legal Registered Office | ||
GUILDFORD SURREY | ||
Previous Names | ||
|
Company Number | 05326164 | |
---|---|---|
Date formed | 2005-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 23:52:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY EDWARD FRY |
||
ANTHONY EDWARD FRY |
||
IAN HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PAUL WAX |
Director | ||
JOHN MITCHELL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGCLIFF LTD | Company Secretary | 2007-05-26 | CURRENT | 2007-04-24 | Active | |
LEARN ONLINE LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2000-03-24 | Dissolved 2016-05-24 | |
REFLEX SWING LIMITED | Company Secretary | 2004-06-23 | CURRENT | 2004-06-21 | Dissolved 2016-06-14 | |
SWILKEN HOLDINGS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2004-02-16 | Dissolved 2016-06-14 | |
MYGROUP LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Dissolved 2014-10-21 | |
GOLF SURVEYS LIMITED | Company Secretary | 2000-02-22 | CURRENT | 2000-02-15 | Active | |
ST ANDREWS GOLF SOLUTIONS LIMITED | Company Secretary | 1997-10-22 | CURRENT | 1996-02-26 | Dissolved 2017-07-11 | |
ST ANDREWS GOLF FESTIVAL LIMITED | Director | 2011-08-31 | CURRENT | 2011-08-26 | Dissolved 2014-12-19 | |
SWILKEN HOLDINGS LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Dissolved 2016-06-14 | |
MYGROUP LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Dissolved 2014-10-21 | |
ST ANDREWS GOLF SOLUTIONS LIMITED | Director | 1997-10-22 | CURRENT | 1996-02-26 | Dissolved 2017-07-11 | |
HF CORPORATE SERVICES LIMITED | Director | 1995-09-27 | CURRENT | 1995-09-05 | Active | |
THE PROPERTY CORPORATION LIMITED | Director | 1994-03-17 | CURRENT | 1994-02-25 | Active | |
MITCHELL LEE CONSULTANCY LIMITED | Director | 1998-10-07 | CURRENT | 1998-10-07 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
RES15 | CHANGE OF NAME 23/03/2010 | |
CERTNM | COMPANY NAME CHANGED TEESWORTH LTD CERTIFICATE ISSUED ON 14/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/01/10 FULL LIST | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WAX | |
AP01 | DIRECTOR APPOINTED MR IAN HARVEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MITCHELL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: WEST LODGE THE GROVE CHANDLERS CROSS RICKMANSWORTH HERTFORDSHIRE WD3 4TG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: WOODLANDS, REDWOOD GROVE CHILWORTH SURREY GU4 8NU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-02-01 | £ 4 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELAN EAST ASIA LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 8 |
Current Assets | 2012-02-01 | £ 19 |
Debtors | 2012-02-01 | £ 11 |
Shareholder Funds | 2012-02-01 | £ 15 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ELAN EAST ASIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |