About

Registered Number: 04539047
Date of Incorporation: 18/09/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 5 months ago)
Registered Address: Flat 1 Clearview Court, 59a Bourne Hill, Palmers Green, London, N13 4LU,

 

Established in 2002, Elizabeth Homes Uk Ltd has its registered office in Palmers Green in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
AD01 - Change of registered office address 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AD01 - Change of registered office address 30 March 2017
RP04CS01 - N/A 24 October 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 23 February 2015
RESOLUTIONS - N/A 16 February 2015
CC04 - Statement of companies objects 16 February 2015
AA01 - Change of accounting reference date 05 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 07 May 2014
TM02 - Termination of appointment of secretary 28 March 2014
AA - Annual Accounts 24 March 2014
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 23 February 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
MORT MISC - N/A 03 June 2010
MORT MISC - N/A 03 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 22 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 01 June 2007
395 - Particulars of a mortgage or charge 03 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
CERTNM - Change of name certificate 10 August 2005
AA - Annual Accounts 29 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 22 October 2004
363s - Annual Return 03 November 2003
225 - Change of Accounting Reference Date 14 July 2003
395 - Particulars of a mortgage or charge 07 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2007 Outstanding

N/A

Debenture 03 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.