About

Registered Number: 04504270
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Elation Trading Ltd was registered on 06 August 2002, it has a status of "Active". The organisation has 5 directors listed as Zuger, Sascha Erhard, Delgado De Bauhofer, Piedad, Meienberg, Max, Rydeard, Tatiana, Schuler, Martina. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZUGER, Sascha Erhard 24 January 2017 - 1
DELGADO DE BAUHOFER, Piedad 19 December 2013 05 June 2019 1
MEIENBERG, Max 04 July 2003 23 October 2015 1
RYDEARD, Tatiana 19 December 2013 23 October 2015 1
SCHULER, Martina 04 July 2003 30 January 2007 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 05 April 2019
DISS40 - Notice of striking-off action discontinued 05 February 2019
CS01 - N/A 04 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 15 August 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AD01 - Change of registered office address 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 01 September 2008
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 31 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 19 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
363s - Annual Return 19 August 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
225 - Change of Accounting Reference Date 20 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.