UKBizDB.co.uk

ELEMENTIS DORMANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elementis Dormants Limited. The company was founded 25 years ago and was given the registration number 03601010. The firm's registered office is in LONDON. You can find them at 1st Floor, Caroline House, 55-57 High Holborn, London, United Kingdom. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ELEMENTIS DORMANTS LIMITED
Company Number:03601010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor, Caroline House, 55-57 High Holborn, London, United Kingdom, WC1V 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Caroline House, 55-57 High Holborn, London, United Kingdom, WC1V 6DX

Secretary16 July 2007Active
1st Floor, Caroline House, 55-57 High Holborn, London, WC1V 6DX

Director14 October 2008Active
1st Floor, Caroline House, 55-57 High Holborn, London, WC1V 6DX

Director22 March 2002Active
First Floor Caroline House, 55-57 High Holborn, London, United Kingdom, WC1V 6DX

Director25 February 2008Active
Pine View Cottage, Plover Lane Eversley, Hook, RG27 0QX

Secretary03 May 2002Active
154 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA

Secretary09 June 1999Active
59 Priory Road, Kew, Richmond, TW9 3DQ

Secretary29 November 2005Active
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG

Secretary12 August 1998Active
Flat 5 Aird Court, 2b Belgrade Road, Hampton, TW12 2BA

Secretary01 July 2005Active
1 Brookside Cottages, Ismays Road, Ivy Hatch, Sevenoaks, TN15 0NY

Secretary31 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1998Active
Pine View Cottage, Plover Lane Eversley, Hook, RG27 0QX

Director09 December 1998Active
Enton Orchard, Station Lane Enton, Godalming, GU8 5AN

Director12 August 1998Active
59 Priory Road, Kew, Richmond, TW9 3DQ

Director29 November 2005Active
Flat 5 Aird Court, 2b Belgrade Road, Hampton, TW12 2BA

Director01 July 2005Active
Wollards Farm Mayes Green, Ockley, Dorking, RH5 5PN

Director12 August 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 July 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-27Dissolution

Dissolution application strike off company.

Download
2018-10-07Address

Change registered office address company with date old address new address.

Download
2018-02-15Officers

Change person secretary company with change date.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Restoration

Restoration order of court.

Download
2015-01-13Gazette

Gazette dissolved voluntary.

Download
2014-09-30Gazette

Gazette notice voluntary.

Download
2014-09-19Dissolution

Dissolution application strike off company.

Download
2014-07-21Miscellaneous

Miscellaneous.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Accounts with made up date.

Download
2012-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-09Accounts

Accounts with made up date.

Download
2011-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-04Accounts

Accounts with made up date.

Download
2011-01-18Officers

Change person director company with change date.

Download
2010-08-17Accounts

Accounts with made up date.

Download
2010-08-05Resolution

Resolution.

Download
2010-08-05Change of constitution

Statement of companys objects.

Download
2010-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-02Officers

Change person secretary company with change date.

Download
2010-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.