This company is commonly known as Elam Garages Limited. The company was founded 61 years ago and was given the registration number 00738240. The firm's registered office is in LONDON. You can find them at The Greenworks, 145 Nathan Way, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ELAM GARAGES LIMITED |
---|---|---|
Company Number | : | 00738240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1962 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Greenworks, 145 Nathan Way, London, SE28 0AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Old Bath Road, Newbury, RG14 1QL | Director | 20 January 2015 | Active |
18a Coleraine Road, London, SE3 7PQ | Director | 10 November 2008 | Active |
18 Coleraine Road, London, SE3 7PQ | Secretary | - | Active |
18 Coleraine Road, London, SE3 7PQ | Director | - | Active |
The Greenworks, 145 Nathan Way, London, England, SE28 0AB | Director | 01 December 2010 | Active |
26 Austral Close, Sidcup, DA15 7LE | Director | - | Active |
Mr Timothy James Lewis | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | English |
Address | : | 2, Old Bath Road, Newbury, RG14 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Officers | Termination director company with name termination date. | Download |
2015-02-09 | Officers | Appoint person director company with name date. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.