About

Registered Number: 06348538
Date of Incorporation: 21/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 11 months ago)
Registered Address: 3-4 The Labyrinth, 7 Mark Lane, Eastbourne, BN21 4RJ,

 

Based in Eastbourne, Elbrus Tolima Land & Estate Management Ltd was founded on 21 August 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Lemmings, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMMINGS, Sarah 21 August 2007 01 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
TM02 - Termination of appointment of secretary 20 June 2014
DISS16(SOAS) - N/A 14 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 04 October 2012
DISS16(SOAS) - N/A 08 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 30 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 15 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 26 October 2009
MG01 - Particulars of a mortgage or charge 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 11 June 2009
CERTNM - Change of name certificate 21 February 2009
363a - Annual Return 11 November 2008
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2009 Outstanding

N/A

Legal charge 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.