This company is commonly known as Elkador Finance Limited. The company was founded 29 years ago and was given the registration number 03057410. The firm's registered office is in TAVISTOCK SQUARE. You can find them at Griffins, Tavistock House South, Tavistock Square, London. This company's SIC code is 82200 - Activities of call centres.
Name | : | ELKADOR FINANCE LIMITED |
---|---|---|
Company Number | : | 03057410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 May 1995 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Dunbar Road, Bournemouth, England, BH3 7BA | Director | 29 October 2015 | Active |
122 Verity Crescent, Poole, BH17 7TZ | Secretary | 23 March 1999 | Active |
5, Fernlea, Christchurch, United Kingdom, BH23 1AX | Secretary | 17 May 2009 | Active |
42 Frederica Road, Winton, Bournemouth, BH9 2NA | Secretary | 08 May 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 17 May 1995 | Active |
174, Grove Lane, Chealde-Hulme, Stockport, England, SK8 7NH | Director | 01 July 2010 | Active |
14, Dunbar Road, Bournemouth, England, BH3 7BA | Director | 18 February 2013 | Active |
5, Fernlea, Christchurch, United Kingdom, BH23 1AX | Director | 29 May 2009 | Active |
16 Brackendale Road, Bournemouth, BH8 9JA | Director | 22 April 2002 | Active |
16 Brackendale Road, Bournemouth, BH8 9JA | Director | 08 May 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 17 May 1995 | Active |
Miss Sandra Lynn Mason | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Dunbar Road, Bournemouth, England, BH3 7BA |
Nature of control | : |
|
Mr Roy John Haydon | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Dunbar Road, Bournemouth, England, BH3 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-01 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2018-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-19 | Resolution | Resolution. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Officers | Termination director company with name termination date. | Download |
2015-11-12 | Officers | Appoint person director company with name date. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-26 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.