UKBizDB.co.uk

ELKON LIMITED

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

This company is commonly known as Elkon Limited. The company was founded 15 years ago and was given the registration number 06688937. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 2 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ELKON LIMITED
Company Number:06688937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2008
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP

Secretary04 September 2008Active
Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP

Director04 September 2008Active
Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP

Director10 January 2011Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Secretary04 September 2008Active

People with Significant Control

Mrs Lorraine Nayler
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Ian Nayler
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-10Gazette

Gazette dissolved liquidation.

Download
2022-01-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-03-31Address

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

Download
2021-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Address

Change sail address company with new address.

Download
2020-03-17Address

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

Download
2020-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-16Resolution

Resolution.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Officers

Change person secretary company with change date.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-09-08Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Address

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

Download

Copyright © 2024. All rights reserved.