About

Registered Number: 04190731
Date of Incorporation: 30/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: C/O Westbury 2nd Floor, 145-157 St John Street, London, EC1V 4PY

 

Elias Construction Ltd was registered on 30 March 2001 and are based in London, it's status is listed as "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 19 April 2015
AA - Annual Accounts 30 January 2015
CH03 - Change of particulars for secretary 13 June 2014
CH01 - Change of particulars for director 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
CERTNM - Change of name certificate 23 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 08 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 29 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
225 - Change of Accounting Reference Date 19 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.